This company is commonly known as Ats Distribution Ltd.. The company was founded 27 years ago and was given the registration number 03334757. The firm's registered office is in CHATHAM MARITIME. You can find them at Montague Place, Quayside, Chatham Maritime, Chatham Kent. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | ATS DISTRIBUTION LTD. |
---|---|---|
Company Number | : | 03334757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 March 1997 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Montague Place, Quayside, Chatham Maritime, Chatham Kent, ME4 4QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25a Broadway, Swanwick, DE55 1AY | Secretary | 18 March 1997 | Active |
25a Broadway, Swanwick, DE55 1AY | Director | 18 March 1997 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 17 March 1997 | Active |
25a Broadway, Swanwick, DE55 1AY | Director | 18 March 1997 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 17 March 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2022-09-14 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-22 | Address | Change registered office address company with date old address new address. | Download |
2018-08-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-06-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-06-28 | Insolvency | Liquidation disclaimer notice. | Download |
2016-06-13 | Resolution | Resolution. | Download |
2016-06-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2016-06-03 | Address | Change registered office address company with date old address new address. | Download |
2016-05-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-05-27 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-03-21 | Officers | Termination director company with name termination date. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-03 | Change of constitution | Statement of companys objects. | Download |
2013-10-03 | Capital | Capital allotment shares. | Download |
2013-10-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.