ATLANTIC SHELF 65 LIMITED

Company Documents

DateDescription
01/03/111 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/103 November 2010 APPLICATION FOR STRIKING-OFF

View Document

08/04/108 April 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES (EDINBURGH) LIMITED / 01/01/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD WEISFELD / 01/01/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 1-2 DORSET RISE LONDON EC4Y 8EN

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 63 QUEEN VICTORIA STREET LONDON EC4N 4ST

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

20/12/0220 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

20/03/9620 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

17/11/9517 November 1995

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/02/949 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/949 February 1994 Incorporation

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