ATELIER SALON AND SPA LIMITED

Company Documents

DateDescription
02/05/132 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/05/132 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/05/132 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 1 GROVE PLACE BEDFORD MK40 3JJ

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 72 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NS

View Document

15/12/0815 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/11/0728 November 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED SENSORY HEAVEN LIMITED CERTIFICATE ISSUED ON 26/03/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

04/11/034 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company