ATIA SOLUTIONS LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK COPPING

View Document

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR STEVEN WILLERT

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055714410004

View Document

10/04/1310 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK COPPING

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM
C/O MEETINGZONE LIMITED
OXFORD HOUSE OXFORD ROAD
THAME
OXFORDSHIRE
OX9 2AH
UNITED KINGDOM

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR NIGEL FRANCIS BIRKS

View Document

09/04/139 April 2013 DIRECTOR APPOINTED STEPHEN CHARLES GANDY

View Document

09/04/139 April 2013 SECRETARY APPOINTED NIGEL FRANCIS BIRKS

View Document

09/04/139 April 2013 ADOPT ARTICLES 19/03/2013

View Document

09/04/139 April 2013 SECTION 175 19/03/2013

View Document

05/04/135 April 2013 CURREXT FROM 31/03/2013 TO 31/03/2014

View Document

22/03/1322 March 2013 CURRSHO FROM 31/12/2013 TO 31/03/2013

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM
HAYVENHURSTS CHARTERED ACCOUNTANTS FAIRWAY HOUSE
LINKS BUSINESS PARK
ST MELLONS
CARDIFF
CF3 0LT

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN WILLERT

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLERT

View Document

07/09/117 September 2011 SECRETARY APPOINTED PATRICK COPPING

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/10/105 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MITCHELL / 15/06/2010

View Document

23/10/0923 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/09 FROM: GISTERED OFFICE CHANGED ON 16/01/2009 FROM REMBRANDT HOUSE WHIPPENDELL ROAD WATFORD HERTFORDSHIRE WD18 7PG

View Document

04/12/084 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 NC INC ALREADY ADJUSTED 20/11/07

View Document

18/12/0718 December 2007 � NC 100/1000000 20/11/07

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

22/09/0522 September 2005 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