ATLAS TRAFFIC MANAGEMENT LTD

Company Documents

DateDescription
29/05/2529 May 2025 Liquidators' statement of receipts and payments to 2025-04-03

View Document

22/04/2422 April 2024 Appointment of a voluntary liquidator

View Document

04/04/244 April 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

17/11/2317 November 2023 Administrator's progress report

View Document

21/08/2321 August 2023 Administrator's progress report

View Document

11/04/2311 April 2023 Notice of extension of period of Administration

View Document

08/02/238 February 2023 Administrator's progress report

View Document

06/05/226 May 2022 Registered office address changed from Unit 9a Horwich Loco Works Horwich Bolton BL6 5UE England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2022-05-06

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

08/11/218 November 2021 Registered office address changed from Atlas House, Unit B3 Fallons Road Wardley Industrial Estate, Worsley Manchester M28 2NY England to Unit 9a Horwich Loco Works Horwich Bolton BL6 5UE on 2021-11-08

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORTON

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR JASON MELLOR / 30/08/2019

View Document

26/09/1926 September 2019 CESSATION OF MICHAEL ORTON AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

26/10/1826 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095820330001

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

11/09/1711 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MELLOR / 15/05/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 196 WIGAN ROAD ATHERTON MANCHESTER M46 0LN UNITED KINGDOM

View Document

07/07/167 July 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

04/07/164 July 2016 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095820330002

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095820330001

View Document

08/05/158 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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