Ats Realisations LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 5, 1995)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
A. THOMPSON & SONS LIMITED
Company type Private Limited Company , Dissolved Company Number 01964770 Record last updated Tuesday, June 20, 2017 6:20:32 AM UTC Official Address Quayside House 110 Newcastle Upon Tyne Ne13dx Ouseburn There are 27 companies registered at this street
Postal Code NE13DX Sector Agents involved in the sale of timber and building materials
Visits Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 24, 2015 Second notification of strike-off action in london gazette Registry Jan 16, 2015 Administrator's progress report Registry Dec 24, 2014 Notice of move from administration to dissolution Registry Dec 5, 2014 Resignation of one Director Registry Aug 28, 2014 Administrator's progress report Registry Mar 11, 2014 Administrator's progress report 1964... Registry Mar 11, 2014 Notice of extension of period of administration Registry Oct 4, 2013 Administrator's progress report Registry Jul 29, 2013 Resignation of one Director Registry Jul 29, 2013 Resignation of one Secretary Registry Jul 23, 2013 Resignation of one Director (a woman) Registry May 29, 2013 Notice of deemed approval of proposals Registry May 7, 2013 Statement of administrator's proposals Registry May 1, 2013 Resignation of one Operations Mgr and one Director (a man) Registry Apr 19, 2013 Company name change Registry Apr 19, 2013 Change of name certificate Registry Apr 11, 2013 Change of name 10 Registry Apr 11, 2013 Notice of change of name nm01 - resolution Registry Mar 27, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 21, 2013 Change of registered office address Registry Mar 21, 2013 Change of registered office address 1964... Registry Mar 12, 2013 Notice of administrators appointment Registry Jan 14, 2013 Auditor's letter of resignation Registry Aug 30, 2012 Particulars of a mortgage or charge Registry Aug 28, 2012 Statement of satisfaction in full or in part of mortgage or charge Financials Aug 17, 2012 Annual accounts Registry Mar 14, 2012 Annual return Financials Oct 4, 2011 Annual accounts Registry Jul 15, 2011 Particulars of a mortgage or charge Registry Jul 11, 2011 Particulars of a mortgage or charge 1964... Registry Mar 12, 2011 Particulars of a mortgage or charge Registry Mar 12, 2011 Particulars of a mortgage or charge 1964... Registry Mar 12, 2011 Particulars of a mortgage or charge subject to which property has been acquired Registry Mar 9, 2011 Particulars of a mortgage or charge Registry Mar 7, 2011 Section 175 comp act 06 08 Registry Feb 14, 2011 Annual return Financials Jul 15, 2010 Annual accounts Registry Mar 5, 2010 Annual return Financials Jul 7, 2009 Annual accounts Registry Mar 11, 2009 Annual return Registry Mar 10, 2009 Notice of change of directors or secretaries or in their particulars Registry Feb 19, 2009 Resignation of a director Registry Jul 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1964... Registry Jul 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1964... Registry Jul 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 2, 2008 Change in situation or address of registered office Registry Jun 25, 2008 Change in situation or address of registered office 1964... Financials Jun 10, 2008 Annual accounts Registry May 7, 2008 Annual return Registry May 7, 2008 Register of members Registry Apr 16, 2008 Particulars of a mortgage or charge Registry Apr 14, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Apr 14, 2008 Declaration in relation to assistance for the acquisition of shares Registry Apr 14, 2008 Resignation of a director Registry Apr 14, 2008 Financial assistance for the acquisition of shares Registry Apr 14, 2008 Alteration to memorandum and articles Registry Apr 11, 2008 Particulars of a mortgage or charge Registry Apr 3, 2008 Resignation of one Builders Merchants and one Director (a man) Registry Mar 12, 2008 Resignation of a woman Registry Nov 23, 2007 Appointment of a director Registry Nov 13, 2007 Appointment of a man as Operations Mgr and Director Financials Sep 20, 2007 Annual accounts Registry Feb 16, 2007 Annual return Financials Jul 20, 2006 Annual accounts Registry Jun 19, 2006 Change of accounting reference date Registry Feb 27, 2006 Annual return Registry Nov 25, 2005 Two appointments: a man and a person Financials Oct 6, 2005 Annual accounts Registry May 10, 2005 Appointment of a secretary Registry Apr 20, 2005 Resignation of a director Registry Mar 30, 2005 Appointment of a woman as Director and Secretary Registry Mar 29, 2005 Resignation of one Accountant and one Director (a man) Registry Mar 16, 2005 Annual return Registry Jan 21, 2005 Resignation of a secretary Registry Jan 21, 2005 Appointment of a director Registry Jan 11, 2005 Resignation of a woman Registry Jan 5, 2005 Appointment of a man as Accountant and Director Registry Oct 30, 2004 Particulars of a mortgage or charge Financials Sep 10, 2004 Amended accounts Financials Aug 9, 2004 Annual accounts Registry Mar 8, 2004 Annual return Registry Dec 15, 2003 Notice of change of directors or secretaries or in their particulars Registry Aug 1, 2003 Particulars of a mortgage or charge Financials Jun 29, 2003 Annual accounts Registry Mar 13, 2003 Annual return Registry Jan 21, 2003 Particulars of a mortgage or charge Registry Jul 12, 2002 Notice of change of directors or secretaries or in their particulars Registry Jun 14, 2002 Particulars of a mortgage or charge Financials May 30, 2002 Annual accounts Registry Apr 5, 2002 Annual return Financials Aug 2, 2001 Annual accounts Registry Mar 9, 2001 Annual return Registry Nov 28, 2000 Change of accounting reference date Financials Sep 28, 2000 Annual accounts Registry Apr 18, 2000 Annual return Registry Feb 24, 2000 Particulars of a mortgage or charge Financials Oct 25, 1999 Annual accounts
Ats SPA