ATLANTIC HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
31/05/1631 May 2016 STRUCK OFF AND DISSOLVED

View Document

13/11/1513 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
FIRST FLOOR, BLOCK A EAGLE POINT
THE RUNWAY
RUISLIP
MIDDLESEX
HA4 6SE

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM
SPENDALE HOUSE THE RUNWAY
SOUTH RUISLIP
MIDDLESEX
HA4 6SE

View Document

08/10/148 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY CROWN BOOKKEEPING SERVICES LTD

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COFFEY / 31/08/2010

View Document

12/11/1012 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

12/11/1012 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROWN BOOKKEEPING SERVICES LTD / 31/08/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

26/10/0926 October 2009 COMPANY NAME CHANGED ANGLIAN DRIVES LIMITED CERTIFICATE ISSUED ON 26/10/09

View Document

26/10/0926 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/095 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0912 February 2009 COMPANY NAME CHANGED PAVE THE WAY DRIVES LTD CERTIFICATE ISSUED ON 13/02/09

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

25/09/0825 September 2008 SECRETARY APPOINTED CROWN BOOKKEEPING SERVICES LTD

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MICHAEL COFFEY

View Document

15/09/0815 September 2008 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