ATOM EMC SHIELDING LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN GRAY

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS MARTIN PHILLIP GRAY LOGGED FORM

View Document

25/02/0925 February 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAY / 05/10/2008

View Document

10/02/0910 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 DISS40 (DISS40(SOAD))

View Document

15/01/0915 January 2009 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/056 October 2005 Incorporation

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