ATLANTIC UNION MANAGEMENT LIMITED

Company Documents

DateDescription
27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/11/141 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

06/03/146 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

06/03/146 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/12/139 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/10/1231 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR NARUNSKY / 30/10/2012

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 36 SUNFLOWER COURT 173 GRANVILLE ROAD LONDON NW2 2BF UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY LIAN NARUNSKY

View Document

29/02/1229 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR NARUNSKY / 31/01/2012

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 36 SUNFLOWER COURT 173 GRANVILLE ROAD LONDON NW2 2DU

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/10/1026 October 2010 COMPANY NAME CHANGED ATLANTIC UNION TRADING LTD CERTIFICATE ISSUED ON 26/10/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR NARUNSKY / 01/05/2010

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM GROVEWOOD HOUSE 168A GRANVILLE ROAD LONDON NW2 2DU

View Document

21/04/1021 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: G OFFICE CHANGED 27/03/07 10 GROVEWOOD HOUSE 168A GRANVILLE ROAD LONDON NW2 2DU

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: G OFFICE CHANGED 30/05/06 5 NORTH END ROAD LONDON NW11 7RJ

View Document

27/01/0627 January 2006 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: G OFFICE CHANGED 13/03/01 5 NORTH END ROAD LONDON NW11 7RJ

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 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