ATMRC LIMITED

Company Documents

DateDescription
17/01/2417 January 2024 Satisfaction of charge 1 in full

View Document

07/08/237 August 2023 Registered office address changed from Kings Works Sir William Smith Road Kirkton Industrial Estate Arbroath DD11 3rd Scotland to C/O Taxassist Accountants Suite 2B Kirkton Enterprise Centre, Sir William Smith Road Arbroath DD11 3rd on 2023-08-07

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

18/02/2018 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

18/06/1818 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ROBERTSON-EDGAR / 10/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STUART EDGAR / 10/06/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

07/09/177 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 5 SMEATON ROAD WEST GOURDIE DUNDEE TAYSIDE DD2 4UT

View Document

15/06/1615 June 2016 SECRETARY APPOINTED MRS JENNIFER ROBERTSON-EDGAR

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART EDGAR / 15/06/2016

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY PAULINE EDGAR

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE EDGAR

View Document

13/08/1513 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/08/145 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/05/1218 May 2012 31/08/11 STATEMENT OF CAPITAL GBP 12000

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR ALASTAIR EDGAR

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MRS PAULINE EDGAR

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED STUART EDGAR

View Document

26/08/1126 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR FERGUS REID

View Document

30/07/1030 July 2010 COMPANY NAME CHANGED ATM REFURBISHMENT CENTRE LTD CERTIFICATE ISSUED ON 30/07/10

View Document

30/07/1030 July 2010 CHANGE OF NAME 02/07/2010

View Document

19/07/1019 July 2010 CHANGE OF NAME 02/07/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MR ANDREW CHALMERS EDGAR

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY LYNSEY GRUBB

View Document

29/09/0929 September 2009 SECRETARY APPOINTED MRS PAULINE ANNE EDGAR

View Document

25/08/0925 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 SECRETARY APPOINTED LYNSEY DAWN GRUBB

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY PAULINE EDGAR

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED FERGUS REID

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR WOLFGANG KUROS

View Document

23/10/0723 October 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/08/08

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 3 SUMMERBANK LANE BRECHIN SCOTLAND DD9 6HL

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information