ATLANTIS SYSTEMS & SERVICES LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/134 July 2013 APPLICATION FOR STRIKING-OFF

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALMONTO BERNARD / 15/01/2013

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY ELMAY BERNARD

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM
39 THE CONNERY
HUCKNALL
NOTTINGHAM
NG15 7AH
UNITED KINGDOM

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELMAY BERNARD

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM
59 NABBS LANE
HUCKNALL
NOTTINGHAM
NOTTINGHAMSHIRE
NG15 6NT

View Document

31/10/1131 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALMONTO BERNARD / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELMAY ETTAROSE BERNARD / 08/02/2010

View Document

21/09/0921 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM
C/O STRAW AND BRAMLEY LTD
59 NABBS LANE
HUCKNALL, NOTTINGHAM
NOTTINGHAMSHIRE
NG15 6NT

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information