ATMOSCLEAR LTD

Company Documents

DateDescription
06/07/156 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/06/1517 June 2015 PREVSHO FROM 31/10/2015 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/09/145 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/09/1312 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/08/1231 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/08/1131 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN VANESSA BAKER / 17/08/2010

View Document

11/11/1011 November 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

03/11/103 November 2010 DISS40 (DISS40(SOAD))

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

13/11/0913 November 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH BAKER

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED LILLIAN VANESSA BAKER

View Document

03/04/093 April 2009 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/01/0920 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/01/0919 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: G OFFICE CHANGED 10/12/07 THE RIDGE, HIGHRIDGE ROAD DUNDRY BRISTOL BS41 8JU

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 COMPANY NAME CHANGED K L BAKER SERVICES LTD CERTIFICATE ISSUED ON 13/02/06

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: G OFFICE CHANGED 18/08/05 THE RIDGE, HIGH RIDGE ROAD DUNDRY BRISTOL BS40 8JU

View Document

17/11/0417 November 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/05/0414 May 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 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


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