Advanced company searchLink opens in new window

ATG (NORTHERN IRELAND)

Company number NI035504

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)
28 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2013 DS01 Application to strike the company off the register
25 Sep 2013 RR05 Re-registration from a private limited company to a private unlimited company
25 Sep 2013 CERT3 Certificate of re-registration from Limited to Unlimited
25 Sep 2013 FOA-RR Re-registration assent
25 Sep 2013 MAR Re-registration of Memorandum and Articles
08 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
Statement of capital on 2013-02-08
  • GBP 8,252,005
09 Oct 2012 AA Full accounts made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
28 Mar 2012 AD01 Registered office address changed from 7th Floor, Victoria House 15-27 Gloucester Street Belfast BT1 4LS on 28 March 2012
04 Jan 2012 AA Full accounts made up to 31 December 2010
13 Jun 2011 AP03 Appointment of David James Hudson as a secretary
10 Jun 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 January 2011
06 Jun 2011 TM02 Termination of appointment of Peter Sandringham as a secretary
06 Jun 2011 TM01 Termination of appointment of Julie Bradley as a director
25 May 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 annual return made up to 26/01/2011 was registered on 10/06/2011
25 Feb 2011 AA Full accounts made up to 31 December 2009
18 Feb 2011 AP02 Appointment of Oracle Corporation Nominees Limited as a director
18 Feb 2011 AP01 Appointment of Mr David James Hudson as a director
18 Feb 2011 TM01 Termination of appointment of Robert Burke as a director
30 Apr 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Julie Marie Bradley on 26 January 2010
24 Mar 2010 AP01 Appointment of Robert Delmar Burke as a director
10 Jan 2010 AA Total exemption full accounts made up to 31 December 2008