ATLAS MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
12/12/1412 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/08/1422 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1412 August 2014 APPLICATION FOR STRIKING-OFF

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
48 ANTONINE ROAD
DULLATUR
GLASGOW
G68 0FE
SCOTLAND

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/08/1315 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 DISS40 (DISS40(SOAD))

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1325 January 2013 FIRST GAZETTE

View Document

29/08/1229 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

27/08/1227 August 2012 REGISTERED OFFICE CHANGED ON 27/08/2012 FROM 15 AUCHENKILNS HOLDINGS CHAPELTON ROAD CUMBERNAULD GLASGOW G67 4HA UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/11/1116 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GILCHRIST / 14/11/2011

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR KRYSTINA GILCHRIST

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 4 BINNIEHILL ROAD CUMBERNAULD GLASGOW G68 9AJ UNITED KINGDOM

View Document

29/09/1129 September 2011 COMPANY NAME CHANGED THE CRYSTAL ENCHANTRESS LIMITED CERTIFICATE ISSUED ON 29/09/11

View Document

24/08/1124 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

08/03/118 March 2011 DIRECTOR APPOINTED KRYSTINA LOUISE GILCHRIST

View Document

01/03/111 March 2011 COMPANY NAME CHANGED C.A. M.B.A. SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

09/01/119 January 2011 CURREXT FROM 31/07/2010 TO 31/01/2011

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILCHRIST / 16/11/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILCHRIST / 28/10/2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GILCHRIST / 23/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILCHRIST / 23/09/2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM THE CHIMES 7 BIRKDALE WOOD WESTERWOOD GLASGOW NORTH LANARKSHIRE G68 0GY SCOTLAND

View Document

26/08/1026 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILCHRIST / 30/07/2010

View Document

03/08/103 August 2010 DISS40 (DISS40(SOAD))

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/1030 July 2010 FIRST GAZETTE

View Document

19/08/0919 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 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