Advanced company searchLink opens in new window

ATB GROUP UK LIMITED

Company number 06241009

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)
21 Jun 2011 TM01 Termination of appointment of Ian Lomax as a director
20 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 7
14 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6
09 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
28 Sep 2010 AA Full accounts made up to 31 December 2009
21 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Jun 2010 MG01 Duplicate mortgage certificatecharge no:5
11 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Mr Ian Roy Walker on 21 October 2009
26 Nov 2009 CH01 Director's details changed for Mr Ian Atkins on 21 October 2009
17 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 5
11 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
21 Oct 2009 CH01 Director's details changed for Mr Barry Maurice Scales on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Ian David Lomax on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Mr David Harvey on 21 October 2009
21 Oct 2009 CH03 Secretary's details changed for Ms Ann Fox on 21 October 2009
11 May 2009 363a Return made up to 09/05/09; full list of members
01 May 2009 287 Registered office changed on 01/05/2009 from troy works ruskin street stanningley pudsey west yorkshire LS28 6QA
30 Apr 2009 288b Appointment terminated director stephen kolowiecki
30 Apr 2009 288b Appointment terminated director philip kellett
27 Apr 2009 AA Full accounts made up to 31 December 2008
26 Jan 2009 AA Full accounts made up to 31 December 2007
26 Jan 2009 225 Accounting reference date shortened from 31/05/2008 to 31/12/2007
01 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
02 Jun 2008 363a Return made up to 09/05/08; full list of members