ATRIUM BUILDING MANAGEMENT LIMITED

Company Documents

DateDescription
04/01/194 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/11/2018:LIQ. CASE NO.1

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM UNIT 3 THE COURTYARD MILTON ROAD AYLESBURY BUCKINGHAMSHIRE HP21 7LZ

View Document

12/12/1712 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/12/1712 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/12/1712 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/03/1622 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/04/1510 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM KINGFISHER EXCHANGE KINGFISHER HOUSE WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7AY

View Document

01/04/141 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/03/1325 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/04/125 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 1 PIPIT GARDENS AYLESBURY BUCKINGHAMSHIRE HP19 0GF UNITED KINGDOM

View Document

07/04/117 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN MOORE / 01/10/2010

View Document

06/04/116 April 2011 SAIL ADDRESS CHANGED FROM: TOWER HOUSE HIGH STREET AYLESBURY BUCKINGHAMSHIRE HP20 1SQ UNITED KINGDOM

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY MCGUINNESS / 01/10/2010

View Document

24/10/1024 October 2010 REGISTERED OFFICE CHANGED ON 24/10/2010 FROM TOWER HOUSE HIGH STREET AYLESBURY BUCKINGHAMSHIRE HP20 1SQ

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/03/1024 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN MOORE / 01/10/2009

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY MCGUINNESS / 01/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCGUINNESS / 13/07/2004

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCGUINNESS / 01/12/2008

View Document

12/01/0912 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCGUINNESS / 29/11/2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: C/O BJR SECRETARIES THE GEORGE HOUSE HIGH STREET, TRING HERTS HP23 4AF

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0629 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0527 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 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