ATLANTIC BTS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 APPLICATION FOR STRIKING-OFF

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
144 HIGH STREET
EPPING
ESSEX
CM16 4AS

View Document

26/09/1326 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HILL / 18/06/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN HILL / 18/06/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR JANE HILL

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR ANTHONY STEPHEN HILL

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HILL

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN HILL

View Document

23/09/1023 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELAINE HILL / 15/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANNE HILL / 15/09/2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES HILL / 15/09/2010

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 COMPANY NAME CHANGED ATLANTIC (WEST) LIMITED CERTIFICATE ISSUED ON 17/11/09

View Document

23/10/0923 October 2009 CHANGE OF NAME 17/09/2009

View Document

07/10/097 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MIRZA

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED SUSAN ELAINE HILL

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED JANE ANNE HILL

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 SECRETARY APPOINTED JAMES HILL

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY ROBERT MUNNS

View Document

25/01/0825 January 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

03/10/073 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 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