ATS REALISATIONS LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Restoration. Restoration order of court. 2018-06-25 View Report
Gazette. Gazette dissolved liquidation. 2015-03-24 View Report
Insolvency. Brought down date: 2014-12-12. 2015-01-16 View Report
Insolvency. Case end date: 2014-12-16. 2014-12-24 View Report
Officers. Termination date: 2013-05-01. Officer name: Brent Anthony Ganley. 2014-12-05 View Report
Insolvency. Brought down date: 2014-07-21. 2014-08-28 View Report
Insolvency. Brought down date: 2014-01-21. 2014-03-11 View Report
Insolvency. Liquidation in administration extension of period. 2014-03-11 View Report
Insolvency. Brought down date: 2013-09-04. 2013-10-04 View Report
Officers. Officer name: Anne Ganley. Termination date: 2013-07-23. 2013-07-29 View Report
Officers. Termination date: 2013-07-23. Officer name: Anne Ganley. 2013-07-29 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2013-05-29 View Report
Insolvency. Liquidation in administration proposals. 2013-05-07 View Report
Change of name. Description: Company name changed A. thompson & sons LIMITED\certificate issued on 19/04/13. 2013-04-19 View Report
Resolution. Description: Resolutions. 2013-04-11 View Report
Change of name. Change of name notice. 2013-04-11 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17. 2013-03-27 View Report
Address. Old address: Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX. Change date: 2013-03-21. 2013-03-21 View Report
Address. Old address: Thompson House Commercial Road Sunderland Tyne and Wear SR2 8QR England. Change date: 2013-03-21. 2013-03-21 View Report
Insolvency. Liquidation in administration appointment of administrator. 2013-03-12 View Report
Auditors. Auditors resignation company. 2013-01-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 18. 2012-08-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10. 2012-08-28 View Report
Accounts. Made up date. 2012-08-17 View Report
Annual return. With made up date full list shareholders. 2012-03-14 View Report
Accounts. Accounts type group. 2011-10-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 17. 2011-07-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 14. 2011-03-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 15. 2011-03-12 View Report
Mortgage. Description: Particulars of a charge subject to which a property has been acquired / charge no: 16. 2011-03-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 13. 2011-03-09 View Report
Resolution. Description: Resolutions. 2011-03-07 View Report
Annual return. With made up date full list shareholders. 2011-02-14 View Report
Accounts. Made up date. 2010-07-15 View Report
Annual return. With made up date full list shareholders. 2010-03-05 View Report
Accounts. Made up date. 2009-07-07 View Report
Annual return. Legacy. 2009-03-11 View Report
Officers. Description: Director and secretary's change of particulars / anne ganley / 15/02/2008. 2009-03-10 View Report
Officers. Description: Appointment terminated director lily thompson. 2009-02-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2008-07-24 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9. 2008-07-24 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8. 2008-07-24 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2008-07-24 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2008-07-24 View Report
Address. Description: Registered office changed on 02/07/2008 from, 60 parliament street, peterborough, cambridgeshire, PE1 2LS. 2008-07-02 View Report
Address. Description: Registered office changed on 25/06/2008 from, thompson house, commercial road, sunderland, tyne & wear, SR2 8QR. 2008-06-25 View Report
Accounts. Made up date. 2008-06-10 View Report
Annual return. Legacy. 2008-05-07 View Report
Address. Description: Location of register of members. 2008-05-07 View Report