ATOM SOFTWARE LIMITED

Company Documents

DateDescription
23/05/1423 May 2014 STRUCK OFF AND DISSOLVED

View Document

31/01/1431 January 2014 FIRST GAZETTE

View Document

27/05/1327 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

27/05/1327 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW WHITESIDE / 27/05/2012

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/06/1212 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM
60 SPRINGFIELDS
BANBRIDGE
COUNTY DOWN
BT32 3LT
NORTHERN IRELAND

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR PAUL LYNESS

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/01/124 January 2012 CURRSHO FROM 31/05/2012 TO 31/01/2012

View Document

31/05/1131 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/05/1127 May 2011 SAIL ADDRESS CREATED

View Document

27/05/1027 May 2010 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