- Company Overview for ATG R&D LIMITED (07532735)
- Filing history for ATG R&D LIMITED (07532735)
- People for ATG R&D LIMITED (07532735)
- Insolvency for ATG R&D LIMITED (07532735)
- More for ATG R&D LIMITED (07532735)
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) |
---|---|---|---|
07 Jun 2019 | AP01 | Appointment of Mr Michael David Heaton as a director on 25 May 2019 | |
07 Jun 2019 | AP01 | Appointment of Mr Reinhold Zeiner as a director on 25 May 2019 | |
06 Jun 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 30 September 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from Genesis House Pemberton Business Centre Richmond Hill Pemberton Wigan Lancashire WN5 8AA to Unit 9 Norman Way Severn Bridge Industrial Estate Portskewett Caldicot NP26 5PT on 6 June 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Christopher John Purslow as a director on 25 May 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Anthony Cyril Leigh as a director on 25 May 2019 | |
06 Jun 2019 | TM02 | Termination of appointment of Christopher John Purslow as a secretary on 25 May 2019 | |
06 Jun 2019 | AP03 | Appointment of Mr Vincent Grieco as a secretary on 25 May 2019 | |
06 Jun 2019 | AP01 | Appointment of Mr Benedict J Stas as a director on 25 May 2019 | |
06 Jun 2019 | AP01 | Appointment of Mr Ronald C Keating as a director on 25 May 2019 | |
07 May 2019 | CH01 | Director's details changed for Anthony Cyril Leigh on 6 December 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
13 Sep 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
19 Dec 2017 | AA | Accounts for a small company made up to 30 April 2017 | |
21 Mar 2017 | CH01 | Director's details changed for Mr Christopher John Purslow on 10 March 2017 | |
21 Mar 2017 | CH01 | Director's details changed for Anthony Cyril Leigh on 10 March 2017 | |
21 Mar 2017 | CH03 | Secretary's details changed for Christopher John Purslow on 10 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
31 Jan 2017 | AA | Audited abridged accounts made up to 30 April 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|