ATWS SOLUTIONS LTD

Company Documents

DateDescription
01/10/191 October 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 85 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HL ENGLAND

View Document

02/01/192 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/192 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/01/192 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

12/04/1812 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

04/04/174 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MRS VICTORIA KATHERINE STEELE

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 19 WELLINGTONS GROVE CINDERFORD GLOUCESTERSHIRE GL14 3GB

View Document

24/02/1624 February 2016 SAIL ADDRESS CHANGED FROM: 19 WELLINGTONS GROVE CINDERFORD GLOUCESTERSHIRE GL14 3GB ENGLAND

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

14/04/1414 April 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

06/03/146 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 SAIL ADDRESS CHANGED FROM: 31 WORDSWORTH AVENUE CHELTENHAM GLOUCESTERSHIRE GL51 7DY UNITED KINGDOM

View Document

11/04/1311 April 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

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 31 WORDSWORTH AVENUE CHELTENHAM GLOUCESTERSHIRE GL51 7DY UNITED KINGDOM

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS WILLIAM STEELE / 09/03/2013

View Document

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

12/03/1212 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

14/01/1114 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR ANTHONY THOMAS WILLIAM STEELE

View Document

12/01/1012 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/1012 January 2010 12/01/10 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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