- Company Overview for ATR FREIGHT SOLUTIONS LIMITED (NI068752)
- Filing history for ATR FREIGHT SOLUTIONS LIMITED (NI068752)
- People for ATR FREIGHT SOLUTIONS LIMITED (NI068752)
- More for ATR FREIGHT SOLUTIONS LIMITED (NI068752)
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) |
---|---|---|---|
26 Jun 2014 | AD01 | Registered office address changed from 12 Westbank Road Belfast BT3 9JL on 26 June 2014 | |
02 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
09 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Sep 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
08 Sep 2011 | AP01 | Appointment of Robert Greer Woodside as a director | |
08 Sep 2011 | TM01 | Termination of appointment of Richard Cotter as a director | |
08 Sep 2011 | AP01 | Appointment of Mr Mark Woodside as a director | |
08 Sep 2011 | TM01 | Termination of appointment of Samuel Mcmullan as a director | |
08 Sep 2011 | TM02 | Termination of appointment of Diane Mcmullan as a secretary | |
27 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
27 Apr 2011 | CH01 | Director's details changed for Linda Rodgers on 30 November 2010 | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Dec 2010 | AP01 | Appointment of Linda Rodgers as a director | |
22 Dec 2010 | TM01 | Termination of appointment of Thomas Rodgers as a director | |
15 Jun 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Richard Cotter on 1 April 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Paul Mckeown on 1 April 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Mr Samuel Carson Mcmullan on 1 April 2010 | |
15 Jun 2010 | CH03 | Secretary's details changed for Diane Elizabeth Mcmullan on 1 April 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
31 May 2009 | 98-2(NI) | Return of allot of shares | |
31 May 2009 | 296(NI) | Change of dirs/sec |