ATLAS TRAFFIC MANAGEMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Liquidators' statement of receipts and payments to 2025-04-03 |
22/04/2422 April 2024 | Appointment of a voluntary liquidator |
04/04/244 April 2024 | Notice of move from Administration case to Creditors Voluntary Liquidation |
17/11/2317 November 2023 | Administrator's progress report |
21/08/2321 August 2023 | Administrator's progress report |
11/04/2311 April 2023 | Notice of extension of period of Administration |
08/02/238 February 2023 | Administrator's progress report |
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 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
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 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-04-30 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
26/09/1926 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORTON |
26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON MELLOR / 30/08/2019 |
26/09/1926 September 2019 | CESSATION OF MICHAEL ORTON AS A PSC |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
26/10/1826 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095820330001 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
11/09/1711 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MELLOR / 15/05/2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/09/165 September 2016 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 196 WIGAN ROAD ATHERTON MANCHESTER M46 0LN UNITED KINGDOM |
07/07/167 July 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
04/07/164 July 2016 | PREVSHO FROM 31/05/2016 TO 30/04/2016 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
24/06/1624 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095820330002 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/05/1515 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095820330001 |
08/05/158 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ATLAS TRAFFIC MANAGEMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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