ATOM SURVEY LIMITED

Company Documents

DateDescription
01/12/091 December 2009 STRUCK OFF AND DISSOLVED

View Document

18/08/0918 August 2009 First Gazette

View Document

10/02/0910 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/0830 December 2008 First Gazette

View Document

08/10/078 October 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 SECRETARY RESIGNED

View Document

08/09/078 September 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/09/078 September 2007 REGISTERED OFFICE CHANGED ON 08/09/07 FROM: THE OLD STABLES MONKS HEATH HALL CHELFORD ROAD MACCLESFIELD CHESHIRE SK10 4SY

View Document

08/09/078 September 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: C/O CROSSLEY & DAVIS 52 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 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