AT&L ASSOCIATES LIMITED

Company Documents

DateDescription
26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR JANETTE OLIVER ROBERTS

View Document

04/02/164 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MS JANETTE ELIZABETH OLIVER ROBERTS

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR JANETTE OLIVER ROBERTS

View Document

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAPHNE FYFFE

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MS CARROLL THOMPSON

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/10/1112 October 2011 PREVSHO FROM 28/02/2011 TO 31/01/2011

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM C/O 12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD 12 PUTNEY BRIDGE ROAD LONDON SW18 1PE UNITED KINGDOM

View Document

09/02/119 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM UNIT 12 NORTHFIELDS LONDON SW18 1PE UNITED KINGDOM

View Document

27/02/1027 February 2010 REGISTERED OFFICE CHANGED ON 27/02/2010 FROM 20 HEMINGTON AVE LONDON N11 3LR UNITED KINGDOM

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY CARROLL THOMPSON

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MRS JANETTE OLIVER ROBERTS

View Document

18/02/1018 February 2010 SECRETARY APPOINTED MS CARROLL THOMPSON

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MRS DAPHNE FYFFE

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR CARROLL THOMPSON

View Document

03/02/103 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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