ATLAS BUSINESS PROFESSIONAL SERVICES LIMITED

Company Documents

DateDescription
13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/09/1323 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/10/122 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/11/113 November 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW SCOTT BUTLER / 20/08/2011

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/10/106 October 2010 20/08/10 NO CHANGES

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 20/08/09; NO CHANGE OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/11/077 November 2007 � SR 182@1 02/05/07

View Document

07/11/077 November 2007 REDEEM/ISSUE SHARES 02/05/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/01/079 January 2007 � SR 267@1 30/04/05

View Document

09/01/079 January 2007 REDEEM 267 CLASS C SHAR 01/05/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 COMPANY NAME CHANGED SMITH MANAGEMENT CONSULTANCY LIM ITED CERTIFICATE ISSUED ON 22/09/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 20/08/05; CHANGE OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

15/03/0615 March 2006 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

15/03/0615 March 2006 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

15/03/0615 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0615 March 2006 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: G OFFICE CHANGED 14/06/05 681 KNUTSFORD ROAD LATCHFORD WARRINGTON CHESHIRE WA4 1JY

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05

View Document

12/11/0412 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: G OFFICE CHANGED 28/05/04 15A THE CROSS LYMM WARRINGTON CHESHIRE WA13 0HR

View Document

20/09/0320 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: G OFFICE CHANGED 30/08/02 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 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