ATLAN RESOURCE SOLUTIONS LTD

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

29/12/2329 December 2023 Application to strike the company off the register

View Document

20/12/2320 December 2023 Satisfaction of charge 4 in full

View Document

31/10/2331 October 2023 Change of details for Advantage Resourcing Uk Limited as a person with significant control on 2021-06-02

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Statement of capital on 2023-10-20

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Termination of appointment of Hishamuddin Parkar as a director on 2023-02-24

View Document

28/11/2228 November 2022 Termination of appointment of Charlotte Louise Fisher as a director on 2022-10-01

View Document

28/11/2228 November 2022 Termination of appointment of Jonas Janssens as a director on 2022-10-01

View Document

17/11/2217 November 2022 Appointment of Mr Hishamuddin Parkar as a director on 2022-10-01

View Document

17/11/2217 November 2022 Appointment of Ms Lisa Eileen Mclean as a director on 2022-10-01

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONAS JANSSENS / 01/03/2020

View Document

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN MAUDE

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MS CHARLOTTE LOUISE FISHER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR JONAS JANSSENS

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WEIDEMAN

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB ZANDBERGEN / 05/07/2018

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 80 CANNON STREET LONDON EC4N 6HL UNITED KINGDOM

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / ADVANTAGE RESOURCING UK LIMITED / 26/06/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR ROB ZANDBERGEN

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR HITOSHI MOTOHARA

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED IAN WEIDEMAN

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED ALAN GRAEME MAUDE

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM MATRIX HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4FF

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

20/10/1520 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

20/10/1520 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

20/10/1520 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

20/10/1520 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1527 February 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

18/02/1518 February 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

18/02/1518 February 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

28/01/1528 January 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

14/01/1514 January 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

18/11/1318 November 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

06/11/136 November 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

06/11/136 November 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

06/11/136 November 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

10/07/1210 July 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR GREETJE BROSENS

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DAY

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED HITOSHI MOTOHARA

View Document

11/01/1211 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MRS GREETJE BROSENS

View Document

21/09/1121 September 2011 RESIGNATION AS AUDITORS

View Document

26/07/1126 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/07/1126 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON TRIPPICK

View Document

12/04/1112 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/04/115 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/02/113 February 2011 ADOPT ARTICLES 17/09/2010

View Document

03/02/113 February 2011 ADOPT ARTICLES 17/09/2010

View Document

03/02/113 February 2011 ADOPT ARTICLES 17/09/2010

View Document

03/02/113 February 2011 ADOPT ARTICLES 17/09/2010

View Document

03/11/103 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD LOCKHART

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMAN

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH BAYES

View Document

13/07/1013 July 2010 TERMINATE DIR APPOINTMENT

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY RONALD LOCKHART

View Document

12/07/1012 July 2010 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

12/07/1012 July 2010 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR HANS DIXON

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LYNCH

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR PAUL GEOFFREY DAY

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 33 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HJ

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED SIMON DAVID TRIPPICK

View Document

07/06/107 June 2010 ALTER ARTICLES 28/05/2010

View Document

07/06/107 June 2010 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document

30/03/1030 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES LEONARD BAYES / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK GEORGE LOCKHART / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LYNCH / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD HOLMAN / 29/03/2010

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR HANS DIXON

View Document

20/08/0920 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

27/03/0927 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 COMPANY NAME CHANGED ATLAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/05/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

01/09/041 September 2004 £ SR [email protected] 23/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: ALTON HOUSE 66 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BL

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0120 August 2001 S-DIV 25/06/01

View Document

20/08/0120 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

10/08/0110 August 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

01/08/011 August 2001 COMPANY NAME CHANGED COBCO (372) LIMITED CERTIFICATE ISSUED ON 01/08/01

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 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