ADVANCED TECHNOLOGY MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/03/1526 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/09/1318 September 2013 AUDITOR'S RESIGNATION

View Document

02/04/132 April 2013 PREVEXT FROM 30/09/2012 TO 31/01/2013

View Document

28/03/1328 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

30/03/1230 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL JAMES WILLIAM ROACH / 13/03/2011

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GILBERT GOODMAN / 13/03/2011

View Document

30/03/1130 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GILBERT GOODMAN / 13/03/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM HIGHFIELD COURT CHURCH LANE MADINGLEY CAMBRIDGESHIRE CB3 8AG

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM ENSORS WARWICK HOUSE ERMINE BUSINESS PARK SPITFIRE CLOSE, HUNTINGDON CAMBS PE29 6XY

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEVIE ROACH

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR EILEEN GOODMAN

View Document

06/08/106 August 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

11/04/1011 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

03/12/093 December 2009 AUDITOR'S RESIGNATION

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/08 FROM: GISTERED OFFICE CHANGED ON 26/03/2008 FROM C/O ROBERT WILLIAMS & COMPANY WARWICK HOUSE ERMINE BUSINESS PARK SPITFIRE CLOSE HUNTINGDON CAMBRIDGEPE29 6XY

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 S-DIV 19/12/05

View Document

20/11/0620 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 COMPANY NAME CHANGED ATM INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/02/06

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 2006 � NC 2000/3000 19/12/05

View Document

10/01/0610 January 2006 RE AGREEMENT 19/12/05

View Document

10/01/0610 January 2006 S-DIV 19/12/05

View Document

10/01/0610 January 2006 SUB DIVISION 19/12/05

View Document

10/01/0610 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/0610 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/0610 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/0610 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0610 January 2006 NC INC ALREADY ADJUSTED 19/12/05

View Document

10/01/0610 January 2006 SHARES AGREEMENT OTC

View Document

10/01/0610 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: G OFFICE CHANGED 22/07/04 WARWICK HOUSE ERMINE BUSINESS PARK SPITFIRE CLOSE HUNTINGDON CAMBRIDGESHIRE PE29 6XY

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/06/008 June 2000 444444 SH @ 10P 27/04/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 REDESIGNATION 17/02/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: G OFFICE CHANGED 22/10/96 16 CANTELUPE ROAD HASLINGFIELD CAMBRIDGE CB3 7LH

View Document

09/08/969 August 1996 � IC 2000/1600 06/07/96 � SR 400@1=400

View Document

08/08/968 August 1996 RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 NEW SECRETARY APPOINTED

View Document

30/07/9630 July 1996 400 �1 SHARES 06/07/96

View Document

30/07/9630 July 1996 ADOPT MEM AND ARTS 02/07/96

View Document

30/07/9630 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM: G OFFICE CHANGED 18/07/96 16 CANTELOPE ROAD HASLINGFIELD CAMBRIDGE CB3 7LH

View Document

19/03/9619 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 REGISTERED OFFICE CHANGED ON 15/12/95 FROM: G OFFICE CHANGED 15/12/95 56 BRAMLEY DRIVE OFFORD D ARCY HUNTINGDON CAMBRIDGESHIRE PE18 9SF

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/04/9528 April 1995 RETURN MADE UP TO 10/03/95; 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

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: G OFFICE CHANGED 05/09/94 BEECH HOUSE MELBOURN SCIENCE PARK CAMBRIDGE ROAD MELBOURN CAMBS SG8 6TB

View Document

15/03/9415 March 1994 RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 SRES01

View Document

16/11/9316 November 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/10/93

View Document

16/11/9316 November 1993 ADOPT MEM AND ARTS 29/10/93

View Document

16/11/9316 November 1993 � NC 1307/2000 29/10/93

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 � NC 1000/1307 26/04/93

View Document

21/05/9321 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9321 May 1993 ALTER MEM AND ARTS 26/04/93

View Document

21/05/9321 May 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/9321 May 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/04/93

View Document

21/05/9321 May 1993 CONVE 26/04/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 REGISTERED OFFICE CHANGED ON 21/01/93 FROM: G OFFICE CHANGED 21/01/93 CAMAS HOUSE. 23,PARK LANE. BLUNHAM. BEDFORDSHIRE.MK44 3NH

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/07/9231 July 1992 ADOPT MEM AND ARTS 04/06/92

View Document

31/07/9231 July 1992 CONVE 04/06/92

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: G OFFICE CHANGED 14/07/92 SUITE 5125 72 NEW BOND STREET LONDON W1Y 9DD

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 � NC 100/1000 29/04/9

View Document

29/05/9229 May 1992 NC INC ALREADY ADJUSTED 29/04/92

View Document

11/05/9211 May 1992 COMPANY NAME CHANGED ACENOW LIMITED CERTIFICATE ISSUED ON 12/05/92

View Document

11/05/9211 May 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 11/05/92

View Document

28/04/9228 April 1992 ALTER MEM AND ARTS 22/04/92

View Document

28/04/9228 April 1992 SRES01

View Document

10/03/9210 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information