London
EC2M 2SN
Director Name | Mr Adrian Michael Lannon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(20 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7EL |
Director Name | Mr David Crawford |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(26 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 85 Main Street Newmains Wishaw ML2 9BG Scotland |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Current |
Appointed | 31 March 2021(26 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Harry Pierre Lazarus |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Secretary Name | Mrs Heather Ann Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wimmerfield Crescent Killay Swansea West Glamorgan SA2 7BU Wales |
Director Name | Mr Allan Thomas Evans |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary Industrial Estate Stafford Road Fordhouses Wolverhampton West Midlands WV10 7ER |
Secretary Name | Mrs Antonia Carol Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lea Hall Barns Bonningdale Shropshire WV7 3BH |
Director Name | Mr James Stuart Jenkins |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 1999(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 May 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Mr Allan Thomas Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lea Hall Barns Bonningdale Shropshire WV7 3BH |
Secretary Name | Kathleen Sheridan Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | 10 Stretton Gardens Codsall West Midlands WV8 1AL |
Director Name | Mr Christopher Joyce |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 2009) |
Role | Company Director |
Correspondence Address | Apartment 1 Ho Tamworth Street Lichfield Staffordshire WS13 6JJ |
Director Name | Mr Douglas Brown McArthur |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(17 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Richard James McDougall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(17 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Adrian Michael Lannon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(20 years after company formation) |
Appointment Duration | 8 years (resigned 18 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7EL |
Secretary Name | Mr David Crawford |
---|---|
Status | Resigned |
Appointed | 11 September 2018(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr David Crawford |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(26 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 85 Main Street Newmains Wishaw ML2 9BG Scotland |
Website | www.ate-trailers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01902 508497 |
Telephone region | Wolverhampton |
Registered Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Asset Alliance Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,974,655 |
Gross Profit | £2,829,096 |
Net Worth | £1,887,554 |
Cash | £47,410 |
Current Liabilities | £3,829,025 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
23 February 2018 | Delivered on: 28 February 2018 Persons entitled: Rbs Invoice Finance Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Land. Ate truck & trailer sales limited grants a charge by way of fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any land (as defined in the debenture).. Intellectual property. Ate truck & trailer sales limited grants a charge by way of fixed charge over all intellectual property (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property. Outstanding |
10 May 2010 | Delivered on: 12 May 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 October 2005 | Delivered on: 21 October 2005 Satisfied on: 17 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 1999 | Delivered on: 15 July 1999 Satisfied on: 11 February 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 April 1999 | Delivered on: 29 April 1999 Satisfied on: 21 November 2007 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 June 1996 | Delivered on: 25 June 1996 Satisfied on: 8 December 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
12 December 2023 | Notification of Asset Alliance Leasing Limited as a person with significant control on 5 December 2023 (2 pages) |
12 December 2023 | Cessation of Asset Alliance Group Finance No.2 Limited as a person with significant control on 5 December 2023 (1 page) |
3 May 2023 | Full accounts made up to 31 December 2022 (19 pages) |
23 January 2023 | Termination of appointment of Adrian Michael Lannon as a director on 18 January 2023 (1 page) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
1 June 2022 | Termination of appointment of James Stuart Jenkins as a director on 31 May 2022 (1 page) |
17 May 2022 | Full accounts made up to 31 December 2021 (20 pages) |
14 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
6 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
21 May 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
17 April 2021 | Satisfaction of charge 030011220006 in full (4 pages) |
17 April 2021 | Satisfaction of charge 030011220007 in full (4 pages) |
14 April 2021 | Termination of appointment of Douglas Brown Mcarthur as a director on 31 March 2021 (1 page) |
14 April 2021 | Registered office address changed from Boundary Industrial Estate Stafford Road Fordhouses Wolverhampton West Midlands WV10 7ER to Arbuthnot House 7 Wilson Street London United Kingdom EC2M 2SN on 14 April 2021 (1 page) |
14 April 2021 | Termination of appointment of David Crawford as a secretary on 31 March 2021 (1 page) |
14 April 2021 | Appointment of Mr David Crawford as a director on 31 March 2021 (2 pages) |
14 April 2021 | Termination of appointment of Richard James Mcdougall as a director on 31 March 2021 (1 page) |
14 April 2021 | Appointment of Mr David Crawford as a director on 31 March 2021 (2 pages) |
14 April 2021 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 31 March 2021 (2 pages) |
14 April 2021 | Termination of appointment of David Crawford as a director on 31 March 2021 (1 page) |
6 January 2021 | Second filing of Confirmation Statement dated 13 December 2017 (3 pages) |
16 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
11 December 2020 | Second filing of Confirmation Statement dated 13 December 2016 (6 pages) |
20 November 2020 | Notification of Asset Alliance Finance Limited as a person with significant control on 6 April 2016 (2 pages) |
20 November 2020 | Cessation of Asset Alliance Finance Limited as a person with significant control on 7 June 2016 (1 page) |
20 November 2020 | Cessation of Asset Alliance Group Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
20 November 2020 | Notification of Asset Alliance Group Finance No.2 Limited as a person with significant control on 7 June 2016 (2 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
11 September 2018 | Appointment of Mr David Crawford as a secretary on 11 September 2018 (2 pages) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
28 February 2018 | Registration of charge 030011220007, created on 23 February 2018 (75 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates
|
28 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 January 2017 | Termination of appointment of Allan Thomas Evans as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Allan Thomas Evans as a director on 31 December 2016 (1 page) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates
|
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
31 March 2016 | Satisfaction of charge 5 in full (1 page) |
31 March 2016 | Satisfaction of charge 5 in full (1 page) |
24 March 2016 | Registration of charge 030011220006, created on 23 March 2016 (34 pages) |
24 March 2016 | Registration of charge 030011220006, created on 23 March 2016 (34 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
25 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 January 2015 | Appointment of Mr Adrian Lannon as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Adrian Lannon as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Adrian Lannon as a director on 1 January 2015 (2 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 January 2013 | Director's details changed for Mr James Stuart Jenkins on 13 December 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Allan Thomas Evans on 13 December 2012 (2 pages) |
16 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Director's details changed for Mr Allan Thomas Evans on 13 December 2012 (2 pages) |
16 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Director's details changed for Mr James Stuart Jenkins on 13 December 2012 (2 pages) |
21 September 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
21 September 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
12 March 2012 | Auditor's resignation (3 pages) |
12 March 2012 | Auditor's resignation (3 pages) |
5 March 2012 | Auditor's resignation (1 page) |
5 March 2012 | Auditor's resignation (1 page) |
8 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
8 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
29 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Appointment of Mr Richard James Mcdougall as a director (3 pages) |
28 December 2011 | Appointment of William Hamilton Paterson as a director (3 pages) |
28 December 2011 | Termination of appointment of Kathleen Owen as a secretary (2 pages) |
28 December 2011 | Appointment of Douglas Brown Mcarthur as a director (3 pages) |
28 December 2011 | Termination of appointment of Kathleen Owen as a secretary (2 pages) |
28 December 2011 | Appointment of William Hamilton Paterson as a director (3 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Appointment of Mr Richard James Mcdougall as a director (3 pages) |
28 December 2011 | Appointment of Douglas Brown Mcarthur as a director (3 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
26 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for James Stuart Jenkins on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for James Stuart Jenkins on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Allan Thomas Evans on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Allan Thomas Evans on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Allan Thomas Evans on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for James Stuart Jenkins on 1 October 2009 (2 pages) |
26 May 2009 | Appointment terminated director christopher joyce (1 page) |
26 May 2009 | Appointment terminated director christopher joyce (1 page) |
20 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
20 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
19 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
29 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
8 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o bdo stoy hayward LLP 5TH floor mander house wolverhampton west midlands WV1 3NF (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: c/o bdo stoy hayward LLP 5TH floor mander house wolverhampton west midlands WV1 3NF (1 page) |
21 October 2005 | Particulars of mortgage/charge (9 pages) |
21 October 2005 | Particulars of mortgage/charge (9 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Return made up to 13/12/04; full list of members
|
26 January 2005 | Return made up to 13/12/04; full list of members
|
26 August 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
26 August 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
20 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
5 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
31 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (1 page) |
25 July 2002 | New secretary appointed (1 page) |
25 July 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
9 January 2002 | Return made up to 13/12/01; full list of members
|
9 January 2002 | Return made up to 13/12/01; full list of members
|
18 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
16 February 2001 | Return made up to 13/12/00; full list of members (6 pages) |
16 February 2001 | Return made up to 13/12/00; full list of members (6 pages) |
8 February 2001 | Accounting reference date extended from 31/10/00 to 30/04/01 (1 page) |
8 February 2001 | Accounting reference date extended from 31/10/00 to 30/04/01 (1 page) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 August 2000 | Amend 882-98 x £1 sh on 31/12/98 (2 pages) |
23 August 2000 | Amend 882-98 x £1 sh on 31/12/98 (2 pages) |
6 February 2000 | Ad 01/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 2000 | Ad 01/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 December 1999 | Return made up to 13/12/99; full list of members
|
22 December 1999 | Return made up to 13/12/99; full list of members
|
15 July 1999 | Particulars of mortgage/charge (7 pages) |
15 July 1999 | Particulars of mortgage/charge (7 pages) |
9 July 1999 | Full accounts made up to 31 October 1998 (6 pages) |
9 July 1999 | Full accounts made up to 31 October 1998 (6 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
30 December 1998 | Return made up to 13/12/98; full list of members (4 pages) |
30 December 1998 | Return made up to 13/12/98; full list of members (4 pages) |
18 August 1998 | Full accounts made up to 31 October 1997 (6 pages) |
18 August 1998 | Full accounts made up to 31 October 1997 (6 pages) |
5 May 1998 | Company name changed A.T.E. logistics LTD\certificate issued on 06/05/98 (2 pages) |
5 May 1998 | Company name changed A.T.E. logistics LTD\certificate issued on 06/05/98 (2 pages) |
19 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 31 October 1996 (6 pages) |
4 April 1997 | Full accounts made up to 31 October 1996 (6 pages) |
23 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Full accounts made up to 31 October 1995 (6 pages) |
30 May 1996 | Full accounts made up to 31 October 1995 (6 pages) |
11 January 1996 | Company name changed tapout LIMITED\certificate issued on 12/01/96 (2 pages) |
11 January 1996 | Company name changed tapout LIMITED\certificate issued on 12/01/96 (2 pages) |
19 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
14 August 1995 | Accounting reference date notified as 31/10 (1 page) |
14 August 1995 | Accounting reference date notified as 31/10 (1 page) |
23 February 1995 | Director resigned;new director appointed (4 pages) |
23 February 1995 | Registered office changed on 23/02/95 from: 95 carnglas road tycoch swansea SA2 9DH (1 page) |
23 February 1995 | Director resigned;new director appointed (4 pages) |
23 February 1995 | Registered office changed on 23/02/95 from: 95 carnglas road tycoch swansea SA2 9DH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
13 December 1994 | Incorporation (13 pages) |
13 December 1994 | Incorporation (13 pages) |