D&T ATR CONSULTING NOMINEES LIMITED

Company Documents

DateDescription
16/03/1516 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

21/02/1421 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

01/03/131 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARBURTON

View Document

10/02/1210 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/11/113 November 2011 DIRECTOR APPOINTED STEPHEN GRIGGS

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOLLY

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR STUART COUNSELL

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

12/03/1012 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK CONNOLLY / 01/10/2009

View Document

11/03/1011 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONECUTTER LIMITED / 01/10/2009

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARBURTON / 01/12/2008

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART COUNSELL / 01/12/2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CONNOLLY / 01/12/2008

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN SCICLUNA

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED STUART ROBIN COUNSELL

View Document

26/02/0826 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 AUDITOR'S RESIGNATION

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/08/009 August 2000 S386 DIS APP AUDS 25/07/00

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 S366A DISP HOLDING AGM 25/07/00

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 AMENDING FORM 288B

View Document

23/09/9723 September 1997 AMENDING FORM 288A

View Document

23/09/9723 September 1997 AMENDING FORM 288A

View Document

23/09/9723 September 1997 AMENDING FROM 288B

View Document

23/09/9723 September 1997 AMENDING FORM 288B

View Document

27/04/9727 April 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/05/98

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM:
35 BASINGHALL STREET
LONDON
EC2V 5DB

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/04/971 April 1997 COMPANY NAME CHANGED
TRUSHELFCO (NO.2224) LIMITED
CERTIFICATE ISSUED ON 01/04/97

View Document

31/01/9731 January 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C. C. J. W. LIMITED


  • 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