ATKINS ENGINEERING LIMITED

Company Documents

DateDescription
21/11/1221 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED GARRY MARK ATKINS

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR GARRY ATKINS

View Document

10/02/1110 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/07/107 July 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY BRIAN ATKINS / 01/10/2009

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY HAYLEY PANTON

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR GARRY BRIAN ATKINS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR GARRY ATKINS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: G OFFICE CHANGED 18/02/04 35 BEAUFORT COURT, ADMIRALS WAY SOUTH QUAY,WATERSIDE LONDON E14 9XL

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 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