ATLAS HEALTH CONSULTANTS LIMITED

03219278
5 ARKWRIGHT COURT COMMERCIAL ROAD DARWEN BB3 0FG

Documents

Documents
Date Category Description Pages
24 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
27 Sep 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 7 Buy now
04 Oct 2018 officers Appointment of director (David Edmands) 2 Buy now
04 Oct 2018 officers Termination of appointment of director (Jeffrey Norman Tate) 1 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Feb 2018 address Move Registers To Sail Company With New Address 1 Buy now
02 Feb 2018 address Change Sail Address Company With New Address 1 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2017 accounts Annual Accounts 7 Buy now
28 Mar 2017 miscellaneous Second filing of Confirmation Statement dated 30/07/2016 5 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Aug 2016 accounts Annual Accounts 8 Buy now
18 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 May 2016 accounts Annual Accounts 9 Buy now
08 Mar 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Aug 2015 officers Change of particulars for director (Jeffrey Norman Tate) 2 Buy now
18 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2015 officers Termination of appointment of director (Jonathan Tuer) 1 Buy now
17 Aug 2015 officers Termination of appointment of director (Mary Elizabeth Magnall) 1 Buy now
17 Aug 2015 officers Appointment of director (Jeffrey Norman Tate) 2 Buy now
17 Aug 2015 officers Termination of appointment of secretary (Mary Elizabeth Magnall) 1 Buy now
14 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2015 annual-return Annual Return 5 Buy now
27 Mar 2015 accounts Annual Accounts 8 Buy now
10 Mar 2015 officers Change of particulars for secretary (Mrs Mary Elizabeth Elizabeth Magnall) 1 Buy now
10 Mar 2015 officers Change of particulars for director 3 Buy now
18 Dec 2014 officers Change of particulars for secretary (Mary Elizabeth Tuer) 1 Buy now
18 Dec 2014 officers Change of particulars for director (Mary Elizabeth Tuer) 3 Buy now
11 Aug 2014 annual-return Annual Return 5 Buy now
14 Apr 2014 accounts Annual Accounts 8 Buy now
04 Jul 2013 annual-return Annual Return 5 Buy now
04 Jul 2013 officers Change of particulars for director (Jonathan Tuer) 2 Buy now
27 Mar 2013 accounts Annual Accounts 8 Buy now
04 Jul 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 8 Buy now
17 Aug 2011 annual-return Annual Return 5 Buy now
12 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Oct 2010 accounts Annual Accounts 8 Buy now
22 Jul 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 officers Change of particulars for director (Jonathan Tuer) 2 Buy now
16 Feb 2010 accounts Annual Accounts 8 Buy now
04 Jan 2010 officers Change of particulars for director (Jonathan Tuer) 2 Buy now
28 Jul 2009 annual-return Return made up to 02/07/09; full list of members 3 Buy now
16 Jul 2009 officers Director appointed mary elizabeth tuer 1 Buy now
16 Jan 2009 accounts Annual Accounts 7 Buy now
18 Jul 2008 annual-return Return made up to 02/07/08; full list of members 3 Buy now
12 Dec 2007 accounts Annual Accounts 8 Buy now
17 Aug 2007 annual-return Return made up to 02/07/07; full list of members 2 Buy now
05 Mar 2007 accounts Annual Accounts 8 Buy now
25 Jul 2006 annual-return Return made up to 02/07/06; full list of members 6 Buy now
13 Apr 2006 accounts Annual Accounts 20 Buy now
11 Aug 2005 annual-return Return made up to 02/07/05; full list of members 6 Buy now
10 Nov 2004 accounts Annual Accounts 7 Buy now
05 Jul 2004 annual-return Return made up to 02/07/04; full list of members 6 Buy now
28 Nov 2003 accounts Annual Accounts 7 Buy now
15 Jul 2003 annual-return Return made up to 02/07/03; full list of members 6 Buy now
27 Nov 2002 accounts Annual Accounts 6 Buy now
02 Jul 2002 annual-return Return made up to 02/07/02; full list of members 6 Buy now
05 Feb 2002 accounts Annual Accounts 6 Buy now
27 Jun 2001 annual-return Return made up to 02/07/01; full list of members 6 Buy now
17 Jan 2001 accounts Annual Accounts 6 Buy now
07 Jul 2000 annual-return Return made up to 02/07/00; full list of members 6 Buy now
13 Mar 2000 accounts Annual Accounts 6 Buy now
06 Jul 1999 annual-return Return made up to 02/07/99; no change of members 4 Buy now
13 May 1999 accounts Annual Accounts 5 Buy now
12 Apr 1999 address Registered office changed on 12/04/99 from: sadler house 14/16 sadler street middleton manchester M24 5UJ 1 Buy now
29 Jun 1998 annual-return Return made up to 02/07/98; full list of members 6 Buy now
09 Jan 1998 capital Ad 11/09/97--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
09 Jan 1998 capital £ nc 1000/10000 11/09/97 1 Buy now
10 Oct 1997 accounts Annual Accounts 7 Buy now
04 Jul 1997 annual-return Return made up to 02/07/97; full list of members 6 Buy now
09 Jul 1996 officers Secretary resigned 1 Buy now
09 Jul 1996 officers New secretary appointed 2 Buy now
09 Jul 1996 officers New director appointed 2 Buy now
09 Jul 1996 officers Director resigned 1 Buy now
09 Jul 1996 address Registered office changed on 09/07/96 from: international house the britannia suite manchester M3 2ER 1 Buy now
02 Jul 1996 incorporation Incorporation Company 10 Buy now