ATHOS TRADING LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1110 March 2011 APPLICATION FOR STRIKING-OFF

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE NICOLAOU / 01/11/2009

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/09/0910 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0118 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 01/08/98; CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/973 September 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/08/947 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/09/9217 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992

View Document

17/09/9217 September 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992

View Document

19/03/9219 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991

View Document

13/12/9013 December 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/05/9025 May 1990 REGISTERED OFFICE CHANGED ON 25/05/90 FROM: 174-180 OLD STREET LONDON EC1V 9BP

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

31/08/8931 August 1989 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FIRST GAZETTE

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: 124-128 CITY ROAD LONDON EC1 2NJ

View Document

08/07/868 July 1986 REGISTERED OFFICE CHANGED ON 08/07/86 FROM: EASTWOOD FRIARS CLOSE SHENFIELD ESSEX CM15 8MX

View Document

04/07/864 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8622 May 1986 REGISTERED OFFICE CHANGED ON 22/05/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

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