AMERICAN TORCH TIP COMPANY LIMITED

Company Documents

DateDescription
07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN D WALTERS III / 10/04/2010

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK R WALTERS / 10/04/2010

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL J WALTERS / 10/04/2010

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK R WALTERS / 10/04/2010

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES G WALTERS JNR / 10/04/2010

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN C WALTERS / 10/04/2010

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY K WALTERS / 10/04/2010

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 5 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM HLB HOUSE 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY K WALTERS / 09/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES G WALTERS JNR / 09/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK R WALTERS / 09/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN C WALTERS / 09/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL J WALTERS / 09/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN D WALTERS III / 09/04/2010

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: MEADOW BANK FARM HOOK LANE DUDDON TARPORLEY CHESHIRE CW6 0EN

View Document

09/05/029 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/07/0128 July 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/12/9915 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 COMPANY NAME CHANGED NOTIONFILE LIMITED CERTIFICATE ISSUED ON 11/05/98

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

09/04/989 April 1998 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