ATR DIRECT LTD

Company Documents

DateDescription
06/11/126 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/126 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/11/126 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

29/05/1229 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN DERRICK / 24/09/2010

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/08/103 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/103 August 2010 COMPANY NAME CHANGED ABATTOIR SERVICES LIMITED CERTIFICATE ISSUED ON 03/08/10

View Document

07/12/097 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 536 BATH ROAD BRISLINGTON BRISTOL BS4 3JZ

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM UNITS 1-4 CROSSLEY FARM BUSINESS CENTRE SWAN LANE WINTERBOURNE BRISTOL BS36 1RH

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER KNIGHT-JONES

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/10/073 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: UNITS 1-4 CROSSLEY FARM BUSINESS CENTRE SWAN LANE WINTERBOURNE BRISTOL BS36 1RH

View Document

03/10/073 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/073 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: UNITS1-4 CROSSLEY FARM BUSINESS CENTRE SWAN LANE WINTERBOURNE BRISTOL BS36 1RH

View Document

16/10/0616 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: UNITS 1-4 CROSSLEY FARM BUSINESS CENTRE SWAN LANE, WINTERBORNE BRISTOL BS36 1RH

View Document

22/12/0422 December 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 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