ATOMIC ZEST LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1324 January 2013 APPLICATION FOR STRIKING-OFF

View Document

28/12/1228 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM
71 CHESTERBLADE LANE
BRACKNELL
BERKSHIRE
RG12 0GP
UNITED KINGDOM

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE GRAY / 01/04/2011

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GRAY / 01/04/2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM
57 BROWNRIGG CRESCENT
BRACKNELL
BERKSHIRE
RG12 2PY

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE GRAY / 05/07/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: G OFFICE CHANGED 23/07/04 229 NETHER STREET LONDON N3 1NT

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/045 July 2004 Incorporation

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