ATLANTIC AGGREGATES LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/09/144 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/09/134 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 REDUCE ISSUED CAPITAL 19/12/2012

View Document

21/12/1221 December 2012 SOLVENCY STATEMENT DATED 19/12/12

View Document

21/12/1221 December 2012 STATEMENT BY DIRECTORS

View Document

21/12/1221 December 2012 21/12/12 STATEMENT OF CAPITAL GBP 1

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/09/124 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

14/04/1214 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED PHILPPE FRENAY

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN JENKINS

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/09/111 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RETALLACK

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR JAMES ATHERTON-HAM

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH RETALLACK / 09/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD JENKINS / 01/10/2009

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/09/094 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JENKINS / 12/06/2009

View Document

14/08/0814 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED COLIN RICHARD JENKINS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY EDWARD JAMES LAKEMAN LOGGED FORM

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: GISTERED OFFICE CHANGED ON 08/08/2008 FROM 9 TREGARNE TERRACE ST AUSTELL CORNWALL PL25 4DD

View Document

08/08/088 August 2008 DIRECTOR APPOINTED JAMES KEITH RETALLACK

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LAKEMAN

View Document

08/08/088 August 2008 SECRETARY APPOINTED MARY FORD

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/09/0711 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 � IC 1000/510 26/10/06 � SR 490@1=490

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 ALTER MEM AND ARTS 07/10/99

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information