ATLANTIC SERVICES LIMITED

Company Documents

DateDescription
02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM
109 PILSDON DRIVE
POOLE
DORSET
BH17 9HT

View Document

31/12/1431 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/12/1431 December 2014 DECLARATION OF SOLVENCY

View Document

31/12/1431 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

28/10/1428 October 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/09/1318 September 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/09/1316 September 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/10/125 October 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/10/1115 October 2011 DISS40 (DISS40(SOAD))

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/10/1112 October 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/07/1026 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE ALEXANDER / 01/05/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 SECRETARY'S PARTICULARS JANE ALEXANDER

View Document

14/10/0814 October 2008 DIRECTOR'S PARTICULARS MARK ALEXANDER

View Document

14/10/0814 October 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/08 FROM: 17 PORTESHAM WAY POOLE DORSET BH17 9HD

View Document

18/03/0818 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

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