ATLAS SUPPLY SOLUTIONS LIMITED

Company Documents

DateDescription
25/11/2125 November 2021 Final Gazette dissolved following liquidation

View Document

25/11/2125 November 2021 Final Gazette dissolved following liquidation

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR EDMUND LONG

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR MICHAEL JOHN EDWARDS

View Document

27/09/1327 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 205A NANTWICH ROAD NANTWICH ROAD CREWE CW2 6DD UNITED KINGDOM

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY JANE JENKS

View Document

09/01/139 January 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR JANE JENKS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/1124 September 2011 DIRECTOR APPOINTED MR EDMUND LONG

View Document

15/09/1115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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