Advanced company searchLink opens in new window

ATM LANDMARK LIMITED

Company number 06700468

Filter by category

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)
09 Jul 2013 MR01 Registration of charge 067004680013
08 Jul 2013 MR01 Registration of charge 067004680011
08 Jul 2013 MR01 Registration of charge 067004680012
27 Jun 2013 MR04 Satisfaction of charge 10 in full
22 May 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 10
10 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
19 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 9
22 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 8
23 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Wendy Diane Price on 17 September 2010
14 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
01 Apr 2010 AA Accounts for a dormant company made up to 31 October 2008
22 Mar 2010 AA01 Current accounting period shortened from 30 September 2009 to 31 October 2008
26 Feb 2010 AD01 Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB Uk on 26 February 2010
13 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 Oct 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
18 Aug 2009 395 Particulars of a mortgage or charge / charge no: 7