ATOM HEART LTD

Company Documents

DateDescription
13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
7 LYNWOOD COURT
PRIESTLANDS PLACE
LYMINGTON
HAMPSHIRE
SO41 9GA

View Document

10/04/1510 April 2015 DECLARATION OF SOLVENCY

View Document

10/04/1510 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/04/1510 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

23/02/1523 February 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/02/1420 February 2014 COMPANY NAME CHANGED FUTURE COMPOSITES LIMITED
CERTIFICATE ISSUED ON 20/02/14

View Document

21/01/1421 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/01/138 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

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

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ARTHUR THOMAS HUTCHINSON / 11/12/2011

View Document

05/01/125 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM UNIT 4 BASEPOINT CENTRE ANDERSONS ROAD SOUTHAMPTON HAMPSHIRE SO14 5FE ENGLAND

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR THOMAS HUTCHINSON / 17/01/2011

View Document

17/01/1117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 COMPANY NAME CHANGED FUTURE FIBRES LIMITED CERTIFICATE ISSUED ON 16/08/10

View Document

06/08/106 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR THOMAS HUTCHINSON / 10/12/2009

View Document

12/02/1012 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

07/04/097 April 2009 SECRETARY APPOINTED ARTHUR THOMAS HUTCHINSON

View Document

06/04/096 April 2009 SECRETARY RESIGNED FELIX DE LA GUIA MUNOZ

View Document

06/04/096 April 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: 40 ALEXANDRA ROAD FREEMANTLE SOUTHAMPTON SO15 5DG

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 1A SOLENT VIEW NORTH ROAD MARCHWOOD IND PARK MARCHWOOD SOUTHAMPTON SO40 4PB

View Document

25/04/0625 April 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/01/05

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/05/039 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/01/0326 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: BISHOPSGATE GOODSYARD 35 WHELER STREET LONDON E1 6NR

View Document

19/04/0219 April 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0221 March 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002

View Document

21/03/0221 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 Total exemption small company accounts made up to 2000-12-31

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: UNIT 426 78 MARYLEBONE HIGH STREET, LONDON W1M 4AP

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: UNIT 3,FIREFLY ROAD HAMBLE POINT MARINA, HAMBLE SOUTHAMPTON SO31 4NB

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 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