ATF UK LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 STRUCK OFF AND DISSOLVED

View Document

14/02/1214 February 2012 FIRST GAZETTE

View Document

02/02/112 February 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT PAGE

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MRS GEMMA WICKER

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PAGE / 23/10/2009

View Document

08/12/098 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WICKER / 28/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

08/02/088 February 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0329 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: G OFFICE CHANGED 10/04/02 6 CUNNINGHAM AVENUE GUILDFORD SURREY GU1 2PE

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 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