Advanced company searchLink opens in new window

ATC (FRANCHISING) LIMITED

Company number 03675895

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2009 AA Full accounts made up to 30 September 2008
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2008 353 Location of register of members
03 Dec 2008 287 Registered office changed on 03/12/2008 from the thomas cook business park coningsby road peterborough PE3 8SB
03 Dec 2008 288b Appointment Terminated Secretary shirley bradley
03 Dec 2008 288b Appointment Terminated Director david hallisey
25 Nov 2008 353 Location of register of members
27 Jun 2008 287 Registered office changed on 27/06/2008 from central square south orchard street newcastle upon tyne tyne & wear NE1 3XX
27 Jun 2008 288b Appointment Terminated Director and Secretary gregory mcmahon
27 Jun 2008 288a Director appointed david michael william hallisey
27 Jun 2008 288a Secretary appointed shirley bradley
27 Jun 2008 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
31 Jan 2008 AA Full accounts made up to 31 March 2007
29 Dec 2007 363a Return made up to 24/11/07; no change of members
22 Oct 2007 288c Director's particulars changed
13 Mar 2007 363a Return made up to 24/11/06; full list of members
14 Jun 2006 AA Full accounts made up to 31 March 2005
07 Jun 2006 363a Return made up to 22/12/05; no change of members
28 Apr 2005 363a Return made up to 22/12/04; no change of members
09 Mar 2005 288b Director resigned
22 Feb 2005 288b Director resigned
22 Feb 2005 288a New director appointed