ATFORM LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR GEAROID LANE

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH MAIN

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR GAB BARBARO

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED NICOLA MARGARET CARROLL

View Document

27/04/1227 April 2012 CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED

View Document

28/02/1228 February 2012 SECOND FILING FOR FORM CH01

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR NEVIN TRUESDALE

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED KENNETH MICHAEL ANIDJAR MAIN

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE BASSIS

View Document

03/02/123 February 2012 DIRECTOR APPOINTED GAB BARBARO

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVIN JOHN TRUESDALE / 30/01/2012

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEAROID MARTIN LANE / 08/08/2011

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/09/115 September 2011 SAIL ADDRESS CHANGED FROM:
AQUA HOUSE HAMPTON HEATH INDUSTRIAL ESTATE
HAMPTON
MALPAS
CHESHIRE
SY14 8LY
ENGLAND

View Document

05/09/115 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/07/1120 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB

View Document

20/07/1120 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB

View Document

20/07/1120 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY SIMON HINDLEY

View Document

27/05/1127 May 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM
CRAYFIELD HOUSE CRAYFIELD INDUSTRIAL PARK, SANDY LANE
ST PAUL'S CRAY
ORPINGTON
KENT
BR5 3HP

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MS ANNE ELIZABETH BASSIS

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR NEVIN JOHN TRUESDALE

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR GEAROID MARTIN LANE

View Document

27/05/1127 May 2011 CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON HINDLEY

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES

View Document

26/05/1126 May 2011 ADOPT ARTICLES 13/05/2011

View Document

26/05/1126 May 2011 COMPANY BUSINESS 13/05/2011

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/10/106 October 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM
20/23 BOURNE ROAD
BEXLEY VILLAGE
KENT
DA5 1LU

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MARTIN PHILIP JONES

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY APPOINTED SIMON ROBERT HINDLEY

View Document

09/04/089 April 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY PHILLP

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN BRYANT

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 EXEMPTION FROM APPOINTING AUDITORS 30/12/99

View Document

08/03/008 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 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