ATOM FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1110 February 2011 APPLICATION FOR STRIKING-OFF

View Document

05/08/105 August 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR NEAL ANDREW JANNELS

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MRS SHEILA CHRISTINE JANNELS

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR DALE ANTHONY CLIFFORD JANNELS

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY VICTOR HENSON / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY VICTOR HENSON / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOHN JANNELS / 01/10/2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM ATOM HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RQ

View Document

09/01/099 January 2009 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