AUTOMATED TRADING & NEGOTIATION (UK) LIMITED

Company Documents

DateDescription
25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM
OAK DELL
FRYERN ROAD
STORRINGTON
WEST SUSSEX
RH20 4BJ

View Document

19/04/1519 April 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DR RICHARD NORMAN VAUGHAN / 01/01/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD NORMAN VAUGHAN / 01/01/2012

View Document

22/09/1122 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD NORMAN VAUGHAN / 01/01/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TREGEAR ULPH / 01/01/2010

View Document

26/08/1026 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE BINMORE / 01/01/2010

View Document

03/09/093 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

31/08/0931 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: G OFFICE CHANGED 20/04/07 GRS WISTON BUSINESS PARK LONDON ROAD ASHINGTON WEST SUSSEX RH20 3DJ

View Document

05/07/065 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

16/08/9916 August 1999 EXEMPTION FROM APPOINTING AUDITORS 01/07/99

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: G OFFICE CHANGED 15/10/98 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 COMPANY NAME CHANGED HORSMONDEN TUNNEL (TIPPING) COMP ANY LIMITED CERTIFICATE ISSUED ON 19/06/98

View Document

09/06/989 June 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