ATC TRUSTEES (UK) LIMITED

Company Documents

DateDescription
02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERMAN KRUL

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT COSTIN STANCULESCU

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 30/10/16, NO UPDATES

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM
INTERTRUST UK 35 GREAT ST HELENS
LONDON
EC2R 8DU
ENGLAND

View Document

04/01/184 January 2018 Annual return made up to 30 October 2015 with full list of shareholders

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR DANIEL SIMON HOLLOWELL

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STANCULESCU

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM
C/O INTERTRUST UK
11 OLD JEWRY
LONDON
EC2R 8DU

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/03/1631 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOLLOWELL

View Document

09/09/159 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/159 September 2015 Annual return made up to 30 October 2014 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR. ROBERT COSTIN STANCULESCU

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM
10 NEW STREET
LONDON
EC2M 4TP

View Document

07/03/157 March 2015 DISS40 (DISS40(SOAD))

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

19/08/1419 August 2014 RE-APP & RES DIR FILE FORMS 30/07/2014

View Document

26/06/1426 June 2014 SECTION 519

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR DIRK STOLP

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY ATC CORPORATE SERVICES UK LIMITED

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR DANIEL SIMON HOLLOWELL

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALLARD VAN DER VEEN

View Document

05/11/125 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRRIE

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR DIRK PETER STOLP

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR DIRK PETER STOLP

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR ALLARD REINAR VAN DER VEEN

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN BAKER

View Document

08/07/108 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 10000

View Document

27/04/1027 April 2010 NC INC ALREADY ADJUSTED 01/04/2010

View Document

19/04/1019 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GREGORY BAKER / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK JOHNSTON FAIRRIE / 23/03/2010

View Document

19/11/0919 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC CORPORATE SERVICES UK LIMITED / 19/11/2009

View Document

01/05/091 May 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/04/0924 April 2009 COMPANY NAME CHANGED A.T.C. TRUSTEES (UK) LIMITED
CERTIFICATE ISSUED ON 27/04/09

View Document

03/04/093 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 SECRETARY APPOINTED ATC CORPORATE SERVICES UK LIMITED

View Document

06/05/086 May 2008 DIRECTOR APPOINTED ROBIN GREGORY BAKER

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER GODDARD

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM
WALLSIDE HOUSE 12 MOUNT EPHRAIM
ROAD, TUNBRIDGE WELLS
KENT
TN1 1EG

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY CRIPPS SECRETARIES LIMITED

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT GOVAERTS

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED JAMES PATRICK JOHNSTON FAIRRIE

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/11/0722 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/11/0627 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 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