ATMOSFERIK LTD

Company Documents

DateDescription
04/04/144 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE GANNON / 31/03/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ELY / 31/03/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE GANNON / 31/03/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 27 REDGATE LIVERPOOL L37 4EN UNITED KINGDOM

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE GANNON / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ELY / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS DANIELLE GANNON

View Document

05/03/095 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S PARTICULARS THOMAS ELY

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: VANILLA FACTORY, 39 FLEET STREET LIVERPOOL MERSEYSIDE L1 4AR

View Document

09/06/089 June 2008 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

18/02/0818 February 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