Advanced company searchLink opens in new window

NORTH ATLANTIC SYSTEMS LIMITED

Company number 06800781

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)
07 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
10 May 2011 TM01 Termination of appointment of Jean Saint-Genies as a director
09 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1,000
23 Nov 2010 AP01 Appointment of Mr Jean-Christophe Saint-Genies as a director
16 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
19 Apr 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
19 Apr 2010 AD01 Registered office address changed from 127-131 Duke Street Barrow-in-Furness Cumbria LA14 1XA United Kingdom on 19 April 2010
19 Apr 2010 AD01 Registered office address changed from Suite 1, 22a Duke Street Duke Street Barrow-in-Furness Cumbria LA14 1HH United Kingdom on 19 April 2010
11 Mar 2010 AP03 Appointment of Mr Ed Williams as a secretary
11 Mar 2010 AP01 Appointment of Miss Sarah-Jayne Herbert as a director
09 Nov 2009 TM01 Termination of appointment of Mark Burrows as a director
01 Oct 2009 363a Return made up to 29/08/09; full list of members
09 Sep 2009 287 Registered office changed on 09/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY
27 Feb 2009 288b Appointment Terminated Director philip hare
27 Feb 2009 288a Director appointed mr mark burrows
26 Jan 2009 NEWINC Incorporation