ATLAS BUILDING & MAINTENANCE LIMITED

Company Documents

DateDescription
16/08/1616 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1631 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1623 May 2016 APPLICATION FOR STRIKING-OFF

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLIE NEGUS / 05/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN NEGUS / 05/04/2015

View Document

09/04/159 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN NEGUS / 01/10/2010

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLIE NEGUS / 01/10/2010

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/05/1025 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLIE NEGUS / 16/11/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN NEGUS / 16/11/2009

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN NEGUS / 16/11/2009

View Document

08/07/098 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/073 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/12/0430 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 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