ATMOSPHERIC CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
23/02/1023 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/093 November 2009 APPLICATION FOR STRIKING-OFF

View Document

28/09/0928 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/09 FROM: UNIT 3 TRIDENT CENTRE ARMSTRONG ROAD BASINGSTOKE HAMPSHIRE RG24 8NU

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: VECTAIR SYSTEMS LIMITED UNIT 13 BILTON ROAD KINGSLAND BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8LJ

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0915 May 2009 PREVEXT FROM 31/07/2008 TO 31/10/2008

View Document

24/09/0824 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

12/10/0612 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0613 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/02/0610 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

03/02/063 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/02/063 February 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 � NC 100/1100 01/03/02

View Document

11/03/0211 March 2002 NC INC ALREADY ADJUSTED 01/03/02

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/07/02

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: VECTAIR SYSTEMS LIMITED UNIT 13 BILTON ROAD, KINGSLAND BUSINESS PARK, BASINGSTOKE HAMPSHIRE RG24 8LJ

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 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