ATRIUM COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/08/0911 August 2009 STRUCK OFF AND DISSOLVED

View Document

28/04/0928 April 2009 First Gazette

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: YATELEY LODGE READING ROAD YATELEY HAMPSHIRE GU46 7AA

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: SAGE HOUSE 319 PINNER ROAD NORTH HARROW MIDDLESEX HA1 4HF

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 AUDITOR'S RESIGNATION

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 20 THATCHAM BUSINESS VILLAGE COLTHROP WAY THATCHAM BERKSHIRE RG19 4LW

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/01/0120 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0020 December 2000 COMPANY NAME CHANGED NETCOM SOLUTIONS INTERNATIONAL L IMITED CERTIFICATE ISSUED ON 20/12/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 ADOPTARTICLES17/02/00

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

15/12/9915 December 1999 � NC 10000/17647 29/11/

View Document

15/12/9915 December 1999 NC INC ALREADY ADJUSTED 29/11/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 S-DIV 20/11/98

View Document

16/12/9816 December 1998 NC INC ALREADY ADJUSTED 20/11/98

View Document

16/12/9816 December 1998 � NC 1000/10000 20/11/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/985 March 1998 ADOPT MEM AND ARTS 27/02/98

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 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