AT.SOLUTION LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1429 August 2014 APPLICATION FOR STRIKING-OFF

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 CURREXT FROM 31/03/2014 TO 30/04/2014

View Document

17/03/1417 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 15/04/13 STATEMENT OF CAPITAL GBP 4

View Document

18/04/1318 April 2013 15/04/13 STATEMENT OF CAPITAL GBP 4

View Document

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

View Accounts

07/03/137 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN GRELLIS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY KAYE / 16/04/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GRELLIS / 16/04/2011

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR SIMON BIGGS

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 82 WATERMARQUE APT 100 BROWNING STREET BIRMINGHAM WEST MIDLANDS B16 8GZ

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM BIGGS

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BIGGS / 01/07/2010

View Document

15/04/1115 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HODGE

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

02/03/102 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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