- Company Overview for ATG AIRPORTS LIMITED (02590813)
- Filing history for ATG AIRPORTS LIMITED (02590813)
- People for ATG AIRPORTS LIMITED (02590813)
- Charges for ATG AIRPORTS LIMITED (02590813)
- More for ATG AIRPORTS LIMITED (02590813)
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) |
---|---|---|---|
25 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
21 Jan 2015 | AA | Full accounts made up to 30 April 2014 | |
04 Sep 2014 | AP03 | Appointment of Miss Sandra Baxter as a secretary on 4 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Robert James Baker as a director on 4 September 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Robert James Baker as a secretary on 4 September 2014 | |
19 Mar 2014 | CH01 | Director's details changed for Mr David Anthony Watterson on 19 March 2014 | |
19 Mar 2014 | TM01 | Termination of appointment of Kevin Armstrong as a director | |
04 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Mr Alan Taylor on 1 January 2014 | |
05 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
11 Jul 2013 | AP01 | Appointment of Mr Robert James Baker as a director | |
10 May 2013 | AP01 | Appointment of Mr Andrew Douglas Sole as a director | |
22 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
01 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
09 Mar 2012 | CH01 | Director's details changed for Mr David Athony Watterson on 9 March 2012 | |
01 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
13 Jun 2011 | AP01 | Appointment of Mr David Athony Watterson as a director | |
21 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
21 Feb 2011 | AD01 | Registered office address changed from Automation House Newton Road Lowton St Marys Warrington Cheshire WA3 2AP on 21 February 2011 | |
19 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
23 Feb 2010 | CH03 | Secretary's details changed for Robert James Baker on 22 February 2010 | |
04 Jan 2010 | AA | Full accounts made up to 30 April 2009 | |
24 Apr 2009 | 288b | Appointment terminated director declan mcguinness |