ATM SECURITIES LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 STRUCK OFF AND DISSOLVED

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 PREVEXT FROM 31/07/2008 TO 30/11/2008

View Document

26/02/0926 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/02/0926 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MRS SARA FAIRCLOUGH

View Document

20/08/0820 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/12/0718 December 2007 � IC 6/4 24/09/07 � SR 2@1=2

View Document

18/12/0718 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/10/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0331 July 2003 Incorporation

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