ATLAS CLENSOL LIMITED

Company Documents

DateDescription
08/12/148 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON

View Document

17/12/1317 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR TOBY RICHARD WOOLRYCH

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SURCH

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR MARK IAN SAUNDERS

View Document

23/12/1023 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP BERNARD GRIFFIN-SMITH / 13/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN CARTWRIGHT / 12/11/2009

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR FRASER WELHAM

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED CHRISTOPHER SURCH

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM
ASTOR HOUSE
STATION ROAD
BOURNE END
BUCKINGHAMSHIRE
SL8 5YP

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY CAROLYN GIBSON

View Document

06/05/086 May 2008 SECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 04/04/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM:
NORTH ROAD
ELLESMERE PORT
SOUTH WIRRAL
L65 1AE

View Document

08/11/998 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/11/978 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/978 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/978 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/953 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/03/9425 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92 FROM:
33 SEKFORDE STREET
LONDON
EC1R OHH

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/02/9214 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

01/03/911 March 1991 DIRECTOR RESIGNED

View Document

17/12/9017 December 1990 DIRECTOR RESIGNED

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

03/07/903 July 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

13/03/9013 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/889 November 1988 ADOPT MEM AND ARTS 261088

View Document

26/09/8826 September 1988 REGISTERED OFFICE CHANGED ON 26/09/88 FROM:
33 SEKFORCE STREET
LONDON
EC1R OHH

View Document

04/08/884 August 1988 REGISTERED OFFICE CHANGED ON 04/08/88 FROM:
FOWLER ROAD,
HAINAULT,
ESSEX

View Document

27/07/8827 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/887 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/02/8815 February 1988 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8630 December 1986 NEW DIRECTOR APPOINTED

View Document

30/12/8630 December 1986 COMPANY NAME CHANGED
CLENSOL LIMITED
CERTIFICATE ISSUED ON 30/12/86

View Document

21/11/8621 November 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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