ASSOCIATION FOR THE TEACHING OF THE SOCIAL SCIENCES (ATSS)

Company Documents

DateDescription
04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR JANIS GRIFFITHS

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR CARA SHARROCKS

View Document

29/09/1129 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 26/03/11 NO MEMBER LIST

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM OLD HALL LANE MANCHESTER M13 0XT

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCES RIPPIN

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MS CARA NADINE SHARROCKS

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR STEVEN RICHARD CHAPMAN

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARY MORGAN

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MRS FIONA JANE HAYDEN

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR PATRICK DAVID ROBINSON

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR DAVID PATRICK MORTON

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MRS PAMELA DENISE BURRAGE

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANIS LESLEY GRIFFITHS / 08/04/2010

View Document

08/04/108 April 2010 26/03/10 NO MEMBER LIST

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARGARET JONES LAW / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES MARY RIPPIN / 08/04/2010

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY GLYNIS SANDWITH

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MRS MARY PAMELA MORGAN

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MRS PAMELA MARGARET JONES LAW

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HEGARTY

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER WHITTAKER

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA BURRAGE

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 26/03/09

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED MR JAMES MICHAEL HEGARTY

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MS FRANCES MARY RIPPIN

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR PAMELA LAW

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW PILKINGTON

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM MCDONNELL

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 ANNUAL RETURN MADE UP TO 26/03/08

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 ANNUAL RETURN MADE UP TO 26/03/07

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 26/03/06

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 ANNUAL RETURN MADE UP TO 26/03/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 ANNUAL RETURN MADE UP TO 26/03/04

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: G OFFICE CHANGED 31/07/03 10 QUICKTHORNS OADBY ROAD LEICESTER LE2 4EE

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 ANNUAL RETURN MADE UP TO 26/03/03

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 ANNUAL RETURN MADE UP TO 26/03/02

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 ANNUAL RETURN MADE UP TO 26/03/01

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: G OFFICE CHANGED 02/08/00 36 BRAMBLING CLOSE HALL DRIVE BUSHEY WATFORD HERTFORDSHIRE WD2 2HW

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 ANNUAL RETURN MADE UP TO 26/03/00

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 ANNUAL RETURN MADE UP TO 26/03/99

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 ALTER MEM AND ARTS 05/09/98

View Document

17/09/9817 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: G OFFICE CHANGED 24/07/98 50 TASKER ROAD CROOKES SHEFFIELD S10 1UZ

View Document

24/07/9824 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

26/03/9826 March 1998 Incorporation

View Document

26/03/9826 March 1998 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