ATR COMMISSIONING LTD

Company Documents

DateDescription
03/08/123 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/05/1212 May 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/04/1213 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/124 April 2012 APPLICATION FOR STRIKING-OFF

View Document

19/04/1119 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CALTHORPE / 07/03/2011

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACY ANN CALTHORPE / 07/03/2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CALTHORPE / 17/03/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: 70 KERSE ROAD GRANGEMOUTH FALKIRK FK3 8HT

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 REGISTERED OFFICE CHANGED ON 08/03/08 FROM: C/O BROOME, EPOCH HOUSE FALKIRK ROAD GRANGEMOUTH FALKIRK FK3 8WW

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/077 March 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