A Team Distribution Ltd was established in 2004, it's status at Companies House is "Dissolved". The companies directors are listed as Landau, Kristen, Landau, Bradley Sheldon, Adams, Kristen, Duffield, Paul Ian at Companies House. Currently we aren't aware of the number of employees at the A Team Distribution Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANDAU, Bradley Sheldon | 13 December 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANDAU, Kristen | 31 May 2016 | - | 1 |
ADAMS, Kristen | 13 December 2004 | 12 January 2005 | 1 |
DUFFIELD, Paul Ian | 12 January 2005 | 06 June 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 December 2019 | |
AM23 - N/A | 18 September 2019 | |
AM10 - N/A | 07 May 2019 | |
AM19 - N/A | 18 March 2019 | |
AM10 - N/A | 25 October 2018 | |
AM03 - N/A | 10 August 2018 | |
AM07 - N/A | 30 May 2018 | |
AM06 - N/A | 30 May 2018 | |
AD01 - Change of registered office address | 16 April 2018 | |
AM01 - N/A | 23 March 2018 | |
MR01 - N/A | 12 March 2018 | |
MR04 - N/A | 12 March 2018 | |
CS01 - N/A | 23 February 2018 | |
CH01 - Change of particulars for director | 23 February 2018 | |
PSC04 - N/A | 23 February 2018 | |
MR04 - N/A | 19 August 2017 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 12 January 2017 | |
AP03 - Appointment of secretary | 30 June 2016 | |
TM02 - Termination of appointment of secretary | 29 June 2016 | |
TM01 - Termination of appointment of director | 29 June 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 10 January 2015 | |
CH01 - Change of particulars for director | 10 January 2015 | |
CH03 - Change of particulars for secretary | 10 January 2015 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 03 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 January 2013 | |
MG01 - Particulars of a mortgage or charge | 15 January 2013 | |
AR01 - Annual Return | 19 December 2012 | |
CH01 - Change of particulars for director | 18 December 2012 | |
CH03 - Change of particulars for secretary | 18 December 2012 | |
AA01 - Change of accounting reference date | 11 September 2012 | |
AR01 - Annual Return | 13 February 2012 | |
CH01 - Change of particulars for director | 13 February 2012 | |
CH01 - Change of particulars for director | 13 February 2012 | |
AD01 - Change of registered office address | 07 October 2011 | |
AA - Annual Accounts | 17 August 2011 | |
MG01 - Particulars of a mortgage or charge | 21 July 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AR01 - Annual Return | 27 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH03 - Change of particulars for secretary | 13 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 02 November 2009 | |
288a - Notice of appointment of directors or secretaries | 17 July 2009 | |
395 - Particulars of a mortgage or charge | 08 July 2009 | |
395 - Particulars of a mortgage or charge | 07 July 2009 | |
AA - Annual Accounts | 10 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 26 March 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363a - Annual Return | 29 January 2008 | |
363a - Annual Return | 02 March 2007 | |
287 - Change in situation or address of Registered Office | 18 February 2007 | |
RESOLUTIONS - N/A | 18 May 2006 | |
RESOLUTIONS - N/A | 18 May 2006 | |
RESOLUTIONS - N/A | 18 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 2006 | |
AA - Annual Accounts | 14 March 2006 | |
363s - Annual Return | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 18 June 2005 | |
288a - Notice of appointment of directors or secretaries | 18 June 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
288b - Notice of resignation of directors or secretaries | 24 January 2005 | |
NEWINC - New incorporation documents | 13 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 March 2018 | Outstanding |
N/A |
All assets debenture | 14 January 2013 | Fully Satisfied |
N/A |
Debenture | 14 July 2011 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 03 July 2009 | Fully Satisfied |
N/A |
Debenture | 03 July 2009 | Fully Satisfied |
N/A |