ATLAS BUSINESS MACHINES LIMITED

Company Documents

DateDescription
19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM
20 TRITON STREET
LONDON
NW1 3BF

View Document

18/12/1418 December 2014 DECLARATION OF SOLVENCY

View Document

18/12/1418 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

18/12/1418 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/09/134 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/08/129 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER WINHAM / 21/06/2011

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLARE DOWNING / 21/06/2011

View Document

22/08/1122 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM
66 CHILTERN STREET
LONDON
W1U 4AG

View Document

09/11/109 November 2010 DIRECTOR APPOINTED IAN PETER WINHAM

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY PETER SIMPSON

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SIMPSON

View Document

09/11/109 November 2010 SECRETARY APPOINTED NICOLA CLARE DOWNING

View Document

02/09/102 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM
IKON HOUSE
30 COWCROSS STREET
LONDON
EC1M 6DQ

View Document

08/11/098 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/12/088 December 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

12/11/0812 November 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM:
ALCO STANDARD HOUSE
30 COWCROSS STREET
LONDON
EC1M 6DQ

View Document

03/09/963 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM:
ERSKINE HOUSE
OAK HILL ROAD
SEVENOAKS
KENT TN1 31N

View Document

23/01/9523 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

08/09/938 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

02/09/922 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

26/08/9226 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 EXEMPTION FROM APPOINTING AUDITORS 22/07/91

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

08/10/908 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 RE AGREEMENT 12/04/90

View Document

29/09/8929 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/09/8915 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 EXEMPTION FROM APPOINTING AUDITORS 240789

View Document

11/05/8911 May 1989 APPROVE AGRMT 11/04/89

View Document

05/04/895 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 DIRECTOR RESIGNED

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED

View Document

16/04/8816 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/8816 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/8816 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/8825 March 1988 DIRECTOR RESIGNED

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM:
7 ST BOTOLPH'S ROAD
SEVENOAKS
KENT TN13 3AJ

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/10/8728 October 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 DIR'S POWERS 260387

View Document

07/04/877 April 1987 DIRECTOR RESIGNED

View Document

05/11/865 November 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/10/8615 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8616 May 1986 REGISTERED OFFICE CHANGED ON 16/05/86 FROM:
TOWNFIELD HOUSE
TOTTERIDGE ROAD
HIGH WYCOMBE
BUCKS HP13 6EB

View Document

27/10/7727 October 1977 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