A-TECH DATA SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Liquidators' statement of receipts and payments to 2024-10-19 |
21/12/2321 December 2023 | Liquidators' statement of receipts and payments to 2023-10-19 |
26/10/2226 October 2022 | Registered office address changed from C/O Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE to 683-693 Wilmslow Road Manchester M20 6RE on 2022-10-26 |
26/10/2226 October 2022 | Appointment of a voluntary liquidator |
26/10/2226 October 2022 | Statement of affairs |
26/10/2226 October 2022 | Registered office address changed from 44 Hoddesdon Industrial Centre Pindar Road Hoddesdon EN11 0FF England to 683-693 Wilmslow Road Manchester M20 6RE on 2022-10-26 |
26/10/2226 October 2022 | Resolutions |
26/10/2226 October 2022 | Resolutions |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
29/09/2229 September 2022 | Voluntary strike-off action has been suspended |
29/09/2229 September 2022 | Voluntary strike-off action has been suspended |
22/09/2222 September 2022 | Application to strike the company off the register |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 45 HODDESDON INDUSTRIAL CENTRE PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0FF ENGLAND |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM UNIT 2 ERMINE POINT BUSINESS CENTRE GENTLEMENS FIELD WESTMILL ROAD WARE HERTFORDSHIRE SG12 0EF |
12/01/1612 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/12/1017 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
24/11/1024 November 2010 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM THE BARN WARREN COURT 114 HIGH STREET STEVENAGE HERTS SG1 3DW |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/05/1022 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
18/12/0918 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PAUL HARGREAVES / 01/10/2009 |
27/08/0927 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/01/0914 January 2009 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM FIVE WAYS 57-59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS |
07/01/097 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/09/0816 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/02/0827 February 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: FIVEWAYS 57-59 HATFIELD ROAD POTTERS BAR EN6 1HS |
13/02/0613 February 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
12/01/0512 January 2005 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | NEW SECRETARY APPOINTED |
16/01/0416 January 2004 | NEW DIRECTOR APPOINTED |
06/01/046 January 2004 | SECRETARY RESIGNED |
06/01/046 January 2004 | DIRECTOR RESIGNED |
15/12/0315 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of A-TECH DATA SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company