ATLANTIS TEXTILES LIMITED

Company Documents

DateDescription
31/07/1931 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/06/2019:LIQ. CASE NO.1

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 4 TOLLHOUSE LANE WALLINGTON SM6 9PA ENGLAND

View Document

26/06/1826 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

26/06/1826 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/06/1822 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM PALMERSTON COURT PALMERSTON ROAD SUTTON SURREY SM1 4QL

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1618 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 4 TOLLHOUSE LANE WALLINGTON SURREY SM6 9PA

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHOMEDALLY KESHAVJEE / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

09/08/049 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 300 KINGSTON ROAD LONDON SW20 8LX

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 ALLOT SHRS 23/05/97

View Document

08/06/978 June 1997 NC INC ALREADY ADJUSTED 23/05/97

View Document

08/06/978 June 1997 £ NC 50000/75000 23/05/97

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 28/02/94; CHANGE OF MEMBERS

View Document

05/01/945 January 1994 £ NC 100/50000 25/11/93

View Document

31/03/9331 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9124 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9119 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/11/9016 November 1990 REGISTERED OFFICE CHANGED ON 16/11/90 FROM: 147 STAYTON ROAD SUTTON SURREY SM1 2PS

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 REGISTERED OFFICE CHANGED ON 19/01/90 FROM: CENTRELINK HOUSE 307 HIGH STREET SUTTON SURREY SM1 1LL

View Document

14/04/8914 April 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/03/8828 March 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/03/874 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/874 March 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

19/11/8619 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/866 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/02/8617 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information