ATR FREIGHT SOLUTIONS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

05/08/245 August 2024 Application to strike the company off the register

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

10/01/2210 January 2022 Accounts for a small company made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

06/05/156 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS MCKEOWN / 01/07/2014

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM
12 WESTBANK ROAD
BELFAST
BT3 9JL

View Document

26/06/1426 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCMULLAN

View Document

08/09/118 September 2011 DIRECTOR APPOINTED ROBERT GREER WOODSIDE

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR MARK WOODSIDE

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY DIANE MCMULLAN

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTER

View Document

27/04/1127 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA RODGERS / 30/11/2010

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS RODGERS

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED LINDA RODGERS

View Document

15/06/1015 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE ELIZABETH MCMULLAN / 01/04/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKEOWN / 01/04/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COTTER / 01/04/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CARSON MCMULLAN / 01/04/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/05/0931 May 2009 CHANGE OF DIRS/SEC

View Document

31/05/0931 May 2009 CHANGE OF DIRS/SEC

View Document

31/05/0931 May 2009 CHANGE OF DIRS/SEC

View Document

08/04/098 April 2009 04/04/09 ANNUAL RETURN SHUTTLE

View Document

11/06/0811 June 2008 UPDATED MEM AND ARTS

View Document

11/06/0811 June 2008 CHANGE OF DIRS/SEC

View Document

11/06/0811 June 2008 CHANGE OF DIRS/SEC

View Document

11/06/0811 June 2008 SPECIAL/EXTRA RESOLUTION

View Document

11/06/0811 June 2008 SPECIAL/EXTRA RESOLUTION

View Document

11/06/0811 June 2008 CHANGE IN SIT REG ADD

View Document

29/05/0829 May 2008 RESOLUTION TO CHANGE NAME

View Document

29/05/0829 May 2008 CERT CHANGE

View Document

04/04/084 April 2008 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