ATC DISTRIBUTION LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewCompulsory strike-off action has been discontinued

View Document

03/09/253 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/08/2531 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

28/11/2428 November 2024 Cessation of Christopher Dibden as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of Christopher Dibden as a director on 2024-11-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/08/2429 August 2024 Notification of Kenneth Thomas Ritchie Wilson as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of Christopher Dibden as a director on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of Mr Kenneth Thomas Ritchie Wilson as a director on 2024-08-29

View Document

29/08/2429 August 2024 Notification of Christopher Dibden as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Cessation of Kenneth Thomas Ritchie Wilson as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Termination of appointment of Kenneth Thomas Ritchie Wilson as a director on 2024-08-29

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Notification of Kenneth Thomas Ritchie Wilson as a person with significant control on 2017-04-01

View Document

26/06/2326 June 2023 Withdrawal of a person with significant control statement on 2023-06-26

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Satisfaction of charge SC5612230001 in full

View Document

06/06/216 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 6 GREENTREE PARK AYR KA7 3SU SCOTLAND

View Document

07/01/217 January 2021 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

09/03/209 March 2020 PREVEXT FROM 30/03/2019 TO 30/09/2019

View Document

17/12/1917 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 28C FENWICKLAND AVEUNE 28C FENWICKLAND AVEUNE AYR, SOUTH AYRSHIRE KA7 3QB UNITED KINGDOM

View Document

19/09/1819 September 2018 COMPANY NAME CHANGED AROUND THE CLOCK DESPATCH LIMITED CERTIFICATE ISSUED ON 19/09/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNY WILSON / 22/03/2017

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5612230001

View Document

22/03/1722 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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