Advanced company searchLink opens in new window

ATLANTIC-LINK MANAGEMENT SERVICES LIMITED

Company number 04008350

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)
20 Nov 2006 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
20 Nov 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Nov 2006 88(2)R Ad 30/10/06--------- £ si 300@.01=3 £ ic 102/105
20 Nov 2006 88(2)R Ad 30/10/06--------- £ si 253@.01=2 £ ic 100/102
20 Nov 2006 288b Director resigned
06 Oct 2006 288a New director appointed
19 Aug 2006 395 Particulars of mortgage/charge
08 Aug 2006 363a Return made up to 06/06/06; full list of members
04 May 2006 AA Total exemption small company accounts made up to 30 June 2005
30 Aug 2005 288b Director resigned
03 Aug 2005 288a New director appointed
30 Jul 2005 88(2)R Ad 01/06/05--------- £ si 800@.01
30 Jul 2005 288b Director resigned
08 Jun 2005 363s Return made up to 06/06/05; full list of members
31 May 2005 288b Secretary resigned
24 May 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2005 88(2)R Ad 05/05/05--------- £ si 3500@.01=35 £ ic 57/92
24 May 2005 88(2)R Ad 05/05/05--------- £ si 3500@.01=35 £ ic 22/57
24 May 2005 88(2)R Ad 05/05/05--------- £ si 2000@.01=20 £ ic 2/22
24 May 2005 122 S-div 05/05/05
11 May 2005 288a New secretary appointed
11 May 2005 288c Director's particulars changed
26 Apr 2005 395 Particulars of mortgage/charge
03 Mar 2005 88(2)R Ad 24/02/05--------- £ si 1@1=1 £ ic 1/2
03 Mar 2005 287 Registered office changed on 03/03/05 from: delandale house 37 old dover road canterbury kent CT1 3JF