D BILLINGHAM LIMITED

Company Documents

DateDescription
31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANATHA BILLINGHAM

View Document

20/02/1420 February 2014 COMPANY NAME CHANGED ATS MOTOR COMPANY LIMITED
CERTIFICATE ISSUED ON 20/02/14

View Document

20/02/1420 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED SAMANTHA MARY BILLINGHAM

View Document

16/07/1316 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1320 February 2013 CURRSHO FROM 30/06/2012 TO 30/06/2011

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/02/1319 February 2013 PREVEXT FROM 31/05/2012 TO 30/06/2012

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM GLENCOE 3A SPRINGFIELD PARK BUCKFASTLEIGH DEVON PL5 1QJ ENGLAND

View Document

04/07/124 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

25/05/1125 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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