ATOMICREX LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 STRUCK OFF AND DISSOLVED

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

22/12/1122 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM VELLEY COTTAGE 19 VELLEY HILL GASTARD WILTSHIRE SN13 9PU

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

01/12/091 December 2009 DISS40 (DISS40(SOAD))

View Document

30/11/0930 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR SAMUEL KENDLE

View Document

15/01/0915 January 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: G OFFICE CHANGED 05/02/08 CORNERSTONE THAMESGATE BUSINESS CENTRE 37 VICTORIA AVANUE SOUTHEND ON SEA SS2 6DF

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 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