ATTACK MANAGEMENT LIMITED

Company Documents

DateDescription
09/09/179 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

28/10/1628 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

06/11/156 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

26/03/1526 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY KERRY HUMPHREYS

View Document

08/04/148 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 06/03/12 NO CHANGES

View Document

20/09/1120 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD MIRZA

View Document

27/04/1127 April 2011 SECRETARY APPOINTED KERRY HUMPHREYS

View Document

24/03/1124 March 2011 06/03/11 NO CHANGES

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/05/1017 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1017 May 2010 COMPANY NAME CHANGED GENTLEMEN PLEASE LIMITED
CERTIFICATE ISSUED ON 17/05/10

View Document

19/04/1019 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM:
43 MELVILLE COURT
184-188 GOLDHAWK ROAD
LONDON
W12 9NY

View Document

18/04/0718 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 COMPANY NAME CHANGED
COLD HEAT EXTREME LIMITED
CERTIFICATE ISSUED ON 19/03/04

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM:
31 MELVILLE COURT
184-188 GOLDHAWK ROAD
LONDON
W12 9NY

View Document

25/09/0325 September 2003 COMPANY NAME CHANGED
BARCHLAND EXTREME SPORTS LIMITED
CERTIFICATE ISSUED ON 25/09/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/09/0217 September 2002 COMPANY NAME CHANGED
TO THE TOP MODELS LIMITED
CERTIFICATE ISSUED ON 17/09/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 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


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