ATLAS CEMENT TECHNOLOGY AND MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 APPLICATION FOR STRIKING-OFF

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/09/1216 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 104 HAMILTON TERRACE LONDON NW8 9UP

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER TSATSOS / 02/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE PETROPOULOS / 04/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TSATSOS / 04/06/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR APPOINTED PHILIP TSATSOS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 104 HAMILTON TERRACE LONDON SW19 4UJ

View Document

27/09/0527 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS

View Document

23/09/0423 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/07/972 July 1997 S366A DISP HOLDING AGM 04/06/97 S252 DISP LAYING ACC 04/06/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 � NC 1000/20000 31/12/96

View Document

20/03/9720 March 1997 NC INC ALREADY ADJUSTED 31/12/96

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: 3 HEDDON STREET LONDON W1R 7LE

View Document

04/07/964 July 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/06/9417 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/03/9428 March 1994 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9117 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/10/911 October 1991 COMPANY NAME CHANGED COURTRANGE LIMITED CERTIFICATE ISSUED ON 02/10/91

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

18/06/9118 June 1991 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