ATCL REALISATIONS 2014 LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Final Gazette dissolved following liquidation

View Document

21/12/2221 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

25/11/2125 November 2021 Liquidators' statement of receipts and payments to 2021-10-21

View Document

07/01/157 January 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/12/1410 December 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

03/12/143 December 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
CHIMNEY ROAD GREAT BRIDGE
TIPTON
DY4 7BY
UNITED KINGDOM

View Document

31/10/1431 October 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/10/1422 October 2014 COMPANY NAME CHANGED AQUILA TRUCK CENTRES LIMITED
CERTIFICATE ISSUED ON 22/10/14

View Document

22/10/1422 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAMS / 02/09/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MULLANEY / 02/09/2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
WESTGATE
ALDRIDGE
WALSALL
WEST MIDLANDS
WS9 8EZ

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONES / 02/09/2014

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUNNINGHAM

View Document

21/05/1421 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 CONSOLIDATION
01/07/13

View Document

14/04/1414 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/148 April 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

04/04/144 April 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

11/09/1311 September 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

08/04/138 April 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY JEFFREY HOMER

View Document

20/03/1220 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR MICHAEL CUNNINGHAM

View Document

04/02/114 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

18/05/1018 May 2010 AUDITOR'S RESIGNATION

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

31/03/1031 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/01/1022 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAMS / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MULLANEY / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 22/01/2010

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY ROBERT HOMER / 22/01/2010

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK EVERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR KAREN MULLANEY

View Document

15/05/0915 May 2009 SUBDIVISION 26/03/2009

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/04/0928 April 2009 S-DIV

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

13/02/0313 February 2003 COMPANY NAME CHANGED BRAND NEW CO (176) LIMITED CERTIFICATE ISSUED ON 13/02/03

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: G OFFICE CHANGED 31/01/03 14 OXFORD COURT MANCHESTER LANCASHIRE M2 3WQ

View Document

22/01/0322 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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