ATL CONSULTING GROUP LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1314 October 2013 APPLICATION FOR STRIKING-OFF

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/03/1327 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/02/128 February 2012 SECRETARY APPOINTED BRIAN REYNOLDS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CROMPTON

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY PAUL CROMPTON

View Document

07/02/127 February 2012 DIRECTOR APPOINTED BRIAN REYNOLDS

View Document

18/11/1118 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM GREAT GUILDFORD 30 GREAT GUILDFORD STREET LONDON SE1 0ES

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/11/1017 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/03/101 March 2010 DIRECTOR APPOINTED PAUL BARRY

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENT BERMEJO

View Document

01/03/101 March 2010 DIRECTOR APPOINTED JAMES PAUL CROMPTON

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK WIROTIUS

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY DAVID DERRICK

View Document

16/12/0916 December 2009 SECRETARY APPOINTED PAUL CROMPTON

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WIROTIUS / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENT PHILIPPE BERMEJO / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/07/099 July 2009 SECRETARY APPOINTED DAVID DERRICK

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY ANDREW QUIGLEY

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM TOWER BRIDGE COURT 224-226 TOWER BRIDGE ROAD LONDON SE1 2TX

View Document

29/10/0829 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURENT BERMEJO / 27/08/2008

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/06/0615 June 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/11/0514 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/044 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 2ND FLOOR BRIDEWELL HOUSE 9 BRIDEWELL PLACE LONDON EC4V 6AZ

View Document

10/09/0310 September 2003 AUDITOR'S RESIGNATION

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0220 February 2002 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0118 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 36-38 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XN

View Document

20/02/0120 February 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 NC INC ALREADY ADJUSTED 18/12/96

View Document

16/07/9916 July 1999 Resolutions

View Document

10/07/9910 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 NC INC ALREADY ADJUSTED 18/12/96

View Document

20/07/9820 July 1998 Resolutions

View Document

20/07/9820 July 1998 ALTER MEM AND ARTS 19/12/96

View Document

10/11/9710 November 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 COMPANY NAME CHANGED ACOUSTIC TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 14/02/97

View Document

11/11/9611 November 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/10/9625 October 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/08/9531 August 1995

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994

View Document

30/11/9430 November 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

25/01/9425 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994

View Document

25/01/9425 January 1994 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/09/924 September 1992 AUDITOR'S RESIGNATION

View Document

14/07/9214 July 1992

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 COLLATERAL DEBENTURE 16/04/92

View Document

01/05/921 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9128 October 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/10/9128 October 1991

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED

View Document

07/01/917 January 1991 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/09/9020 September 1990 NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/8924 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/8924 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: 58 THE AVENUE SOUTHAMPTON HAMPSHIRE SO1 2TA

View Document

20/04/8920 April 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/8920 April 1989 REGISTERED OFFICE CHANGED ON 20/04/89 FROM: KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QA

View Document

20/04/8920 April 1989 ALTER MEM AND ARTS 060489

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/889 August 1988 DIRECTOR RESIGNED

View Document

08/06/888 June 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/03/8814 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/03/8814 March 1988 NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/06/871 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 DIRECTOR RESIGNED

View Document

16/10/8616 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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