ATHENA VC LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1319 April 2013 APPLICATION FOR STRIKING-OFF

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/10/1119 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 31/08/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 14/09/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIR MARY COOPER / 14/09/2011

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 21/02/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIR MARY COOPER / 21/02/2011

View Document

08/04/118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 21/02/2011

View Document

20/10/1020 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 CHANGE OF NAME 07/01/2010

View Document

13/01/1013 January 2010 COMPANY NAME CHANGED SR TRADING LIMITED CERTIFICATE ISSUED ON 13/01/10

View Document

05/01/105 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/0915 December 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 23/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIR MARY COOPER / 23/10/2009

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HICKS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED CLAIR MARY COOPER

View Document

17/10/0817 October 2008 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