ATA MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/11/135 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032625090002

View Document

17/07/1317 July 2013 AUDITOR'S RESIGNATION

View Document

15/07/1315 July 2013 AUDITOR'S RESIGNATION

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW BAILEY

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MRS SARAH LOUISE DYE

View Document

22/03/1322 March 2013 SECRETARY APPOINTED MRS SARAH LOUISE DYE

View Document

12/10/1212 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR ANDREW BAILEY

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUIE

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN KENDALL

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KENDALL

View Document

22/07/1022 July 2010 SECRETARY APPOINTED MR ANDREW BAILEY

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR ANDREW MARK PENDLEBURY

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDALL / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDALL / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES CHARLES DOUIE / 18/03/2010

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES CHARLES DOUIE / 02/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDALL / 02/10/2009

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BAILEY

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: G OFFICE CHANGED 23/05/07 KINGSTON HOUSE OAKLANDS BUSINESS PARK ARMSTRONG WAY YATE SOUTH GLOUCESTERSHIRE B37 5NA

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: G OFFICE CHANGED 10/08/02 PORTLAND HOUSE 20 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 COMPANY NAME CHANGED ATA SELECTION LIMITED CERTIFICATE ISSUED ON 19/09/01

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

06/11/986 November 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 S386 DISP APP AUDS 01/10/97

View Document

06/10/976 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 S252 DISP LAYING ACC 01/10/97

View Document

06/10/976 October 1997 S366A DISP HOLDING AGM 01/10/97

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: G OFFICE CHANGED 06/10/97 20 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/966 November 1996 COMPANY NAME CHANGED EENIE MEENIE MINIE MO LIMITED CERTIFICATE ISSUED ON 07/11/96

View Document

01/11/961 November 1996 REGISTERED OFFICE CHANGED ON 01/11/96 FROM: G OFFICE CHANGED 01/11/96 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

11/10/9611 October 1996 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