Advanced company searchLink opens in new window

ATLAS CLAIMS LIMITED

Company number 03213013

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2001 363s Return made up to 17/06/01; full list of members
29 Oct 2001 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
21 Jun 2001 CERTNM Company name changed central claims management (inter national) LIMITED\certificate issued on 21/06/01
19 Mar 2001 287 Registered office changed on 19/03/01 from: 22 gilbert street london W1Y 1RJ
01 Sep 2000 363s Return made up to 17/06/00; full list of members
17 May 2000 AA Full accounts made up to 30 June 1998
04 Jan 2000 DISS40 Compulsory strike-off action has been discontinued
23 Dec 1999 363s Return made up to 17/06/99; no change of members
23 Nov 1999 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 1999 AA Full accounts made up to 30 June 1997
02 May 1999 287 Registered office changed on 02/05/99 from: ingersoll house 7-9 kingsway london WC2B 6XF
31 Jul 1998 363s Return made up to 17/06/98; no change of members
03 Oct 1997 288a New director appointed
10 Sep 1997 363s Return made up to 17/06/97; full list of members
10 Sep 1997 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
26 Jun 1996 288 Director resigned
26 Jun 1996 288 Secretary resigned
26 Jun 1996 288 New secretary appointed;new director appointed
26 Jun 1996 288 New director appointed
17 Jun 1996 NEWINC Incorporation