ATLAS WINDOWS & CONSERVATORIES LTD

Company Documents

DateDescription
10/11/1510 November 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1524 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1514 July 2015 APPLICATION FOR STRIKING-OFF

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM ACCOUNT TAX LTD TRAILL DRIVE MONTROSE ANGUS DD10 8SW

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM ACCOUNT TAX LTD TRAILL DRIVE MONTROSE ANGUS DD10 8SW SCOTLAND

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 1ST FLOOR, INCHBRAOCH HOUSE SOUTH QUAY, FERRYDEN MONTROSE ANGUS DD10 9SL

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY HUTTON KEITH / 10/06/2010

View Document

09/03/109 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

29/06/0729 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 4 QUEEN'S CLOSE, 113 HIGH STREET MONTROSE ANGUS DD10 8QR

View Document

21/06/0421 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 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