ATS MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1430 June 2014 APPLICATION FOR STRIKING-OFF

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 SAIL ADDRESS CHANGED FROM:
197 LANCASTER ROAD
NORTHOLT
MIDDLESEX

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

08/01/128 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 197 LANCASTER ROAD NORTHOLT MIDDLESEX UB5 4TF

View Document

09/02/119 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RASALINGAM AHILESWARAN / 01/01/2011

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KANAGASINGHAM THAVARAJ / 01/01/2011

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KANAGASINGHAM THAVARAJ / 01/01/2011

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RASALINGAM AHILESWARAN / 02/10/2009

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

04/01/064 January 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