A.T.R. GROUP LIMITED

Company Documents

DateDescription
14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM DAVENPORT LANE BROADHEATH ALTRINCHAM CHESHIRE WA14 5DS

View Document

13/03/1913 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/03/1913 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/03/1913 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/16

View Document

24/09/1524 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/15

View Document

25/09/1425 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/14

View Document

28/01/1428 January 2014 FULL ACCOUNTS MADE UP TO 28/04/13

View Document

26/09/1326 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 29/04/12

View Document

26/09/1126 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 01/05/11

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MILLS

View Document

27/09/1027 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM IAN ROBERTSON / 01/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES TAYLOR / 01/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM IAN ROBERTSON / 01/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MILLS / 01/08/2010

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 03/05/10

View Document

18/05/1018 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/05/09

View Document

19/10/0919 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM ROBERTSON / 01/11/2007

View Document

14/10/0814 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/04/08

View Document

06/02/086 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/05/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/05/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 FREEHOLD TITLE 29/04/04

View Document

05/05/045 May 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/05/045 May 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/05/045 May 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/01/0418 January 2004 FULL ACCOUNTS MADE UP TO 27/04/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 28/04/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL GROUP ACCOUNTS MADE UP TO 29/04/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 FULL GROUP ACCOUNTS MADE UP TO 01/05/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL GROUP ACCOUNTS MADE UP TO 25/04/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 11/10/98; CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 SHARES AGREEMENT OTC

View Document

21/10/9821 October 1998 £ IC 250001/175001 02/10/98 £ SR 75000@1=75000

View Document

16/10/9816 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/10/98

View Document

16/10/9816 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/98

View Document

16/10/9816 October 1998 NC INC ALREADY ADJUSTED 02/10/98

View Document

16/10/9816 October 1998 ADOPT MEM AND ARTS 02/10/98

View Document

16/10/9816 October 1998 £ NC 700000/700001 02/10/98

View Document

27/11/9727 November 1997 FULL GROUP ACCOUNTS MADE UP TO 26/04/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 FULL GROUP ACCOUNTS MADE UP TO 27/04/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 FULL GROUP ACCOUNTS MADE UP TO 01/05/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 FULL GROUP ACCOUNTS MADE UP TO 02/05/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9227 February 1992 FULL GROUP ACCOUNTS MADE UP TO 04/05/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 FULL GROUP ACCOUNTS MADE UP TO 28/04/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

13/11/8913 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 02/05/87

View Document

26/11/8726 November 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/05/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

03/09/853 September 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/09/85

View Document

16/08/8516 August 1985 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