ATTIS ENVIRONMENTAL LTD

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/09/0915 September 2009 APPLICATION FOR STRIKING-OFF

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARD / 14/03/2009

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA WARD / 14/03/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: G OFFICE CHANGED 08/02/02 WITTAS HOUSE TWO RIVERS, STATION LANE WITNEY OXFORDSHIRE OX8 6BH

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/01/01

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: G OFFICE CHANGED 20/03/00 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

14/03/0014 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0014 March 2000 Incorporation

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