ATRIUM M S LIMITED

Company Documents

DateDescription
01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR HAZEL HARRISON

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039814110002

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
UNIT A LINCOLN LODGE
CASTLETHORPE
MILTON KEYNES
MK19 7HJ
UNITED KINGDOM

View Document

21/03/1421 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM
APOLLO HOUSE
6 BRAMLEY ROAD
MOUNT FARM
MILTON KEYNES
MK1 1PT

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

27/04/1127 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

11/05/1011 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / HAZEL HARRISON / 01/11/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN HARRISON / 01/11/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL HARRISON / 01/11/2009

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/05/095 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/06/073 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM:
SUITE 22 CHALLENGE HOUSE
SHERWOOD DRIVE
BLETCHLEY
MILTON KEYNES MK3 6TP

View Document

09/09/059 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS; AMEND

View Document

01/11/021 November 2002 REGISTERED OFFICE CHANGED ON 01/11/02 FROM:
2 CHAPEL COURT
HOLLY WALK
LEAMINGTON SPA
WARWICKSHIRE CV32 4YS

View Document

29/05/0229 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/02/0220 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 28/02/02

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM:
4 SWAN INDUSTRIAL ESTATE
GATTERIDGE STREET
BANBURY
OXFORDSHIRE OX16 5DH

View Document

29/05/0129 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM:
52 NEW INN HALL STREET
OXFORD
OXFORDSHIRE OX1 2DN

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information