ATLAS FILTER COMPANY LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FIRST GAZETTE

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/02/143 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/04/138 April 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM WELLSBOURNE HOUSE 1157 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6RG

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/03/1110 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/01/1026 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM: WELLSBOURNE HOUSE 1157 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6RG

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 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