ATLASPEAK LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1826 July 2018 APPLICATION FOR STRIKING-OFF

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/09/1525 September 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM MILLARD / 31/03/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STEVEN MORGAN / 31/03/2014

View Document

04/09/144 September 2014 SECRETARY'S CHANGE OF PARTICULARS / DANIEL WILLIAM MILLARD / 31/03/2014

View Document

04/09/144 September 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 CURREXT FROM 31/07/2013 TO 31/01/2014

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 50-52 HIGH STREET BRISTOL BS15 4AJ

View Document

11/07/1311 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/08/115 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM MOORE-SCARROTT PARTNERSHIP OAKE HOUSE SILVER STREET WEST BUCKLAND WELLINGTON SOMERSET TA21 9LR

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/09/1020 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM UNIT 2 WESTWAY FARM BISHOP SUTTON BRISTOL BS39 5XP

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: UNIT 2 WESTWAY FARM BISHOP SUTTON BRISTOL BS39 5XP

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: LODGE COTTAGE 123 SHORTWOOD HILL SHORTWOOD MANGOTSFIELD BRISTOL BS16 9PF

View Document

25/07/0625 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 39 STONE HILL HANHAM BRISTOL BS15 3HP

View Document

15/08/0315 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

08/07/028 July 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