ATM CONSULTING LIMITED

Company Documents

DateDescription
27/02/1327 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/11/1227 November 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM THE HAYES 19 NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 1BA

View Document

03/04/123 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005396

View Document

03/04/123 April 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/04/123 April 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS STORROW

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR JANE ISAACS

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE DODD

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MRS ELIZABETH ANN TRAINOR

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KENNETH CHAMBERLAIN / 06/04/2010

View Document

04/05/104 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN ISAACS / 06/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STORROW / 06/04/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED ROY TRAINOR

View Document

06/07/096 July 2009 DIRECTOR APPOINTED RAYMOND KENNETH CHAMBERLAIN

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN EDWARDS

View Document

01/06/091 June 2009 RETURN MADE UP TO 06/04/09; NO CHANGE OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ISAACS / 01/11/2008

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/07/041 July 2004

View Document

01/07/041 July 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 COMPANY NAME CHANGED AFTER TODAY MANAGEMENT (HOLDINGS ) LIMITED CERTIFICATE ISSUED ON 29/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED AFTER TODAY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/04/00

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 06/04/99; CHANGE OF MEMBERS

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9823 September 1998 S80A AUTH TO ALLOT SEC 11/09/98

View Document

23/09/9823 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/09/98

View Document

23/09/9823 September 1998 ADOPT MEM AND ARTS 11/09/98

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 COMPANY NAME CHANGED AFTER TODAY PARTNERSHIP (STAFFOR DSHIRE) LIMITED CERTIFICATE ISSUED ON 24/02/98

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 � NC 1000/1000000 08/09/97

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 REGISTERED OFFICE CHANGED ON 08/01/96 FROM: G OFFICE CHANGED 08/01/96 46 MARSTON ROAD STAFFORD ST16 3BU

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 � NC 100/1000 10/02/95

View Document

16/12/9416 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/04/9412 April 1994 SECRETARY RESIGNED

View Document

06/04/946 April 1994 Incorporation

View Document

06/04/946 April 1994 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