ATLANTIC CATERERS LIMITED

Company Documents

DateDescription
13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

02/10/112 October 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE THOMPSON

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/11/1023 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH THOMPSON / 18/11/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY ADRIAN SOUTTER

View Document

25/02/0925 February 2009 SECRETARY APPOINTED MISS MICHELLE THOMPSON

View Document

19/12/0819 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY NORMAN SOUTTER

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: G OFFICE CHANGED 15/11/01 BROMLEY INDOOR BOWLS CENTRE BODMIN CLOSE ORPINGTON KENT BR5 4LX

View Document

15/11/0115 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information