ATIA SOLUTIONS LIMITED

05571441
GROUND FLOOR SUITE 2 OXFORD HOUSE THAME OXFORDSHIRE OX9 2AH

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
06 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
21 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2015 officers Termination of appointment of director (Steven Willert) 1 Buy now
14 Jan 2015 annual-return Annual Return 6 Buy now
23 Dec 2014 accounts Annual Accounts 17 Buy now
08 Jul 2014 officers Termination of appointment of director (Patrick Copping) 1 Buy now
14 Jan 2014 annual-return Annual Return 8 Buy now
11 Sep 2013 accounts Annual Accounts 4 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2013 officers Appointment of director (Mr Steven Willert) 2 Buy now
11 May 2013 mortgage Registration of a charge 15 Buy now
10 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
09 Apr 2013 capital Return of Allotment of shares 4 Buy now
09 Apr 2013 resolution Resolution 5 Buy now
09 Apr 2013 resolution Resolution 4 Buy now
09 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Apr 2013 officers Termination of appointment of secretary (Patrick Copping) 2 Buy now
09 Apr 2013 officers Appointment of secretary (Nigel Francis Birks) 3 Buy now
09 Apr 2013 officers Appointment of director (Mr Nigel Francis Birks) 3 Buy now
09 Apr 2013 officers Appointment of director (Stephen Charles Gandy) 3 Buy now
05 Apr 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Jan 2013 annual-return Annual Return 5 Buy now
09 Jan 2013 capital Return of Allotment of shares 3 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
15 Sep 2011 accounts Annual Accounts 5 Buy now
07 Sep 2011 officers Appointment of secretary (Patrick Copping) 3 Buy now
07 Sep 2011 officers Termination of appointment of secretary (Steven Willert) 2 Buy now
07 Sep 2011 officers Termination of appointment of director (Steven Willert) 2 Buy now
06 Aug 2011 mortgage Particulars of a mortgage or charge 7 Buy now
05 Oct 2010 annual-return Annual Return 6 Buy now
10 Aug 2010 accounts Annual Accounts 7 Buy now
15 Jun 2010 officers Change of particulars for director (Mr Simon Alexander Mitchell) 2 Buy now
23 Oct 2009 annual-return Annual Return 4 Buy now
03 Jul 2009 accounts Annual Accounts 7 Buy now
03 Mar 2009 annual-return Return made up to 22/09/08; full list of members 4 Buy now
21 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
16 Jan 2009 address Registered office changed on 16/01/2009 from, rembrandt house, whippendell road, watford, hertfordshire, WD18 7PG 1 Buy now
04 Dec 2008 accounts Annual Accounts 10 Buy now
18 Dec 2007 resolution Resolution 1 Buy now
18 Dec 2007 capital Ad 20/11/07--------- £ si 75050@1=75050 £ ic 150/75200 2 Buy now
18 Dec 2007 capital £ nc 100/1000000 20/11/07 1 Buy now
12 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2007 annual-return Return made up to 22/09/07; full list of members 7 Buy now
17 Jun 2007 accounts Annual Accounts 5 Buy now
11 Jun 2007 capital Ad 07/06/07--------- £ si 80@1=80 £ ic 1/81 2 Buy now
06 Jun 2007 officers New director appointed 2 Buy now
27 Oct 2006 annual-return Return made up to 22/09/06; full list of members 7 Buy now
22 Sep 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
22 Sep 2005 incorporation Incorporation Company 13 Buy now