ATPI GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

13/06/2513 June 2025 NewApplication to strike the company off the register

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

23/11/2323 November 2023 Termination of appointment of Michael Kevan Beacher as a secretary on 2023-06-30

View Document

23/11/2323 November 2023 Appointment of Nicola Jayne Matthews as a secretary on 2023-06-30

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES SINDERSON / 10/05/2018

View Document

15/05/1815 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KEVAN BEACHER / 10/05/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM RIVERCASTLE HOUSE 10 LEAKE STREET LONDON SE1 7NN

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / ADVANCED TRAVEL PARTNERS UK LTD / 10/05/2018

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RAMSEY

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED TRAVEL PARTNERS UK LTD

View Document

07/08/177 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2017

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/12/158 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/11/1410 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/11/1314 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN RAMSEY / 01/11/2011

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/11/1010 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 ARTICLES OF ASSOCIATION

View Document

11/03/1011 March 2010 COMPANY NAME CHANGED MINERVA TECHNOLOGY SERVICES LTD CERTIFICATE ISSUED ON 11/03/10

View Document

11/03/1011 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1011 March 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN RAMSEY / 01/10/2009

View Document

30/12/0930 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KEVAN BEACHER / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES SINDERSON / 01/10/2009

View Document

30/12/0930 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

12/11/0912 November 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/01/0930 January 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 284 SOUTHDOWN ROAD GREAT YARMOUTH NORFOLK NR31 0JB

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: WINSTER HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9GB

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

09/01/029 January 2002 AUDITOR'S RESIGNATION

View Document

20/11/0120 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: JOHN DOUGLAS HOUSE 620 WOODCHURCH ROAD PRENTON BIRKENHEAD CH43 0TT

View Document

27/04/0127 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 ADOPT MEM AND ARTS 13/07/98

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/986 January 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/09/9626 September 1996 ADOPT MEM AND ARTS 16/08/96

View Document

13/06/9613 June 1996 COMPANY NAME CHANGED SEAFORTHS TRAVEL (SCOTLAND) LIMI TED CERTIFICATE ISSUED ON 14/06/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 10/11/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

21/11/9021 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 REGISTERED OFFICE CHANGED ON 19/02/90 FROM: 5TH FLOOR HAVENBRIDGE HOUSE NORTH QUAY GT YARMOUTH NR301HZ

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

16/05/8916 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/8915 May 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

04/05/894 May 1989 DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: 144 LONDON ROAD NORTH LOWESTOFT SUFFOLK NR32 1HD

View Document

19/05/8719 May 1987 NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

16/10/8416 October 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company