ATC RISK MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
25/09/1925 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/08/2019:LIQ. CASE NO.1

View Document

15/08/1815 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/08/1815 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/08/1815 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 5 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG

View Document

10/07/1810 July 2018 SECRETARY APPOINTED MR ANDREW JOHN KAY

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY ANNE KAY

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KAY

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR ANDREW JOHN KAY

View Document

22/04/1622 April 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

11/04/1511 April 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023365280004

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 300

View Document

10/11/1410 November 2014 COMPANY NAME CHANGED ASSOCIATED GROUP LIMITED CERTIFICATE ISSUED ON 10/11/14

View Document

03/11/143 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023365280003

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MRS STACEY ELAINE HALLAM

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 10 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG

View Document

12/06/1412 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/03/1429 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

04/06/134 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

09/05/129 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/03/115 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW KAY

View Document

05/03/115 March 2011 SECRETARY APPOINTED MRS ANNE MARIE KAY

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DICKSON

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR ANDREW JOHN KAY

View Document

14/02/1114 February 2011 28/01/11 STATEMENT OF CAPITAL GBP 2000

View Document

15/01/1115 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 2000

View Document

27/04/1027 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL ANTHONY DICKSON / 06/03/2010

View Document

06/03/106 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/06/0911 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: CHARLOTTE COURT LAW STREET CLECKHEATON WEST YORKSHIRE BD19 3QR

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

29/04/9829 April 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 COMPANY NAME CHANGED ASSOCIATED TRAINING CENTRES LIMI TED CERTIFICATE ISSUED ON 20/01/98

View Document

05/01/985 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

17/05/9617 May 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 AUDITOR'S RESIGNATION

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/11/9514 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

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

View Document

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

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 28/02/94; CHANGE OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/03/9210 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/08/901 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/891 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 REGISTERED OFFICE CHANGED ON 01/06/89 FROM: RESEARCH HOUSE 104 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

18/01/8918 January 1989 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