THE ATRIUM (EDINBURGH) LIMITED

Company Documents

DateDescription
16/08/1216 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/05/1216 May 2012 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

09/03/119 March 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 10 CAMBRIDGE STREET EDINBURGH EH1 2ED

View Document

09/03/119 March 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

11/11/1011 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/12/0910 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/02/0910 February 2009 SECRETARY'S PARTICULARS LISA RADFORD

View Document

10/02/0910 February 2009 DIRECTOR'S PARTICULARS LISA RADFORD

View Document

10/02/0910 February 2009 SECRETARY'S PARTICULARS LISA RADFORD

View Document

10/02/0910 February 2009 DIRECTOR'S PARTICULARS ANDREW RADFORD

View Document

10/02/0910 February 2009 DIRECTOR'S PARTICULARS LISA RADFORD

View Document

10/02/0910 February 2009 DIRECTOR'S PARTICULARS ANDREW RADFORD

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR APPOINTED LISA ANN RADFORD

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

22/09/0322 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

18/09/0218 September 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/10/994 October 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 PARTIC OF MORT/CHARGE *****

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

22/10/9822 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 DEC MORT/CHARGE *****

View Document

26/08/9826 August 1998 DEC MORT/CHARGE *****

View Document

21/10/9721 October 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

02/06/972 June 1997 PARTIC OF MORT/CHARGE *****

View Document

25/10/9625 October 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

24/09/9324 September 1993

View Document

24/09/9324 September 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 PARTIC OF MORT/CHARGE *****

View Document

28/05/9328 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93 FROM: 14 LONDON STREET EDINBURGH EH3 6NA

View Document

16/02/9316 February 1993 PARTIC OF MORT/CHARGE *****

View Document

06/11/926 November 1992 COMPANY NAME CHANGED DUNWILCO (351) LIMITED CERTIFICATE ISSUED ON 09/11/92

View Document

05/11/925 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/925 November 1992 ALTER MEM AND ARTS 30/10/92

View Document

05/11/925 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/925 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 REGISTERED OFFICE CHANGED ON 02/11/92 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

02/11/922 November 1992 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information