ATCHAM STORAGE AND DISTRIBUTION LIMITED

Company Documents

DateDescription
31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

16/09/1316 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/09/1217 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/10/1112 October 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/08/1013 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN DAVIES / 30/11/2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD DAVIES / 30/11/2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY HELEN ROWE

View Document

18/05/0918 May 2009 SECRETARY APPOINTED JULIA PATRICIA DAVIES

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 5 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW

View Document

16/09/0816 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY ANNE EVANS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/09/0810 September 2008 SECRETARY APPOINTED HELEN LOUISE ROWE

View Document

10/08/0710 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 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