ATR ABERDEEN LIMITED

Company Documents

DateDescription
25/01/1325 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/125 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1220 September 2012 APPLICATION FOR STRIKING-OFF

View Document

03/08/123 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

09/07/129 July 2012 ADOPT ARTICLES 28/06/2012

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED EUAN ALEXANDER EDMONDSTON LEASK

View Document

07/03/127 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

13/06/1113 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

21/07/1021 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

02/11/092 November 2009 CORPORATE SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT SKIDMORE

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT SKIDMORE

View Document

30/08/0930 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ALTER ARTICLES 07/01/2009

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR STANLEY HORNE

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER BAVIDGE

View Document

16/01/0916 January 2009 COMPANY NAME CHANGED ATR HYDRAULICS LIMITED CERTIFICATE ISSUED ON 20/01/09

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER BAVIDGE / 20/06/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 09/06/07; CHANGE OF MEMBERS

View Document

08/06/078 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 24 ROSE STREET ABERDEEN ABERDEENSHIRE AB10 1UA

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 AUDITORS RESIGNATION

View Document

08/06/078 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/078 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/06/078 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/078 June 2007 FACILITY AGREEMENTS 29/05/07

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 DEC MORT/CHARGE *****

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0410 September 2004 PARTIC OF MORT/CHARGE *****

View Document

16/06/0416 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 PARTIC OF MORT/CHARGE *****

View Document

14/10/0314 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0314 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003

View Document

19/08/0319 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 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