- Company Overview for ATLANTIC TS LIMITED (05771685)
- Filing history for ATLANTIC TS LIMITED (05771685)
- People for ATLANTIC TS LIMITED (05771685)
- More for ATLANTIC TS LIMITED (05771685)
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) |
---|---|---|---|
19 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jun 2010 | AP01 | Appointment of Mr Christopher John Hill as a director | |
16 Jun 2010 | AP01 | Appointment of Mr Anthony Stephen Hill as a director | |
16 Jun 2010 | TM01 | Termination of appointment of Andrew Mirza as a director | |
08 Jun 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Andrew Mirza on 4 April 2010 | |
14 Apr 2010 | CH03 | Secretary's details changed for Mr James Hill on 4 April 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 May 2009 | 363a | Return made up to 06/04/09; full list of members | |
31 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Jan 2009 | 363a | Return made up to 06/04/08; full list of members | |
27 May 2008 | 288a | Secretary appointed james hill | |
16 May 2008 | 288b | Appointment terminated secretary robert munns | |
23 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 Jan 2008 | 288a | New director appointed | |
22 Jan 2008 | 288b | Director resigned | |
17 Aug 2007 | 225 | Accounting reference date shortened from 30/04/07 to 31/03/07 | |
26 Apr 2007 | 288c | Director's particulars changed | |
26 Apr 2007 | 363a | Return made up to 06/04/07; full list of members | |
06 Apr 2006 | NEWINC | Incorporation |