ATLANTIC LOGISTIC SOLUTIONS LTD.

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1812 September 2018 APPLICATION FOR STRIKING-OFF

View Document

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY LAWSONS SECRETARIES LIMITED

View Document

18/04/1818 April 2018 CORPORATE SECRETARY APPOINTED ALPHA P SECRETARIES LIMITED

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/02/1612 February 2016 COMPANY NAME CHANGED ATLANTIC INVESTMENT ALLIANCE LTD. CERTIFICATE ISSUED ON 12/02/16

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/09/1521 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR KALILU GUMANEH

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED ANDREY PAKHOMOV

View Document

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 71 BRUNSWICK STREET EDINBURGH EH7 5HS

View Document

31/07/1431 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

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

View Accounts

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MALOV

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED KALILU GUMANEH

View Document

13/02/1313 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR THERESA GREENHILL

View Document

29/11/1229 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

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

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/11/1124 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

14/03/1114 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

23/03/1023 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM UNIT 19 LEITH WALK BUSINESS CENTRE 108 LEITH WALK EDINBURGH EH6 5DT

View Document

15/12/0915 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MALOV / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS THERESA GREENHILL / 01/10/2009

View Document

14/12/0914 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAWSONS SECRETARIES LIMITED / 01/10/2009

View Document

16/04/0916 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information