About

Registered Number: 03097903
Date of Incorporation: 04/09/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: Beaufort House, 113 Parson Street, Bristol, BS3 5QH

 

Having been setup in 1995, A Tel Services Ltd are based in Bristol. Hillier, Michael James, Hillier, Sheila Joyce are listed as the directors of A Tel Services Ltd. We don't know the number of employees at A Tel Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILLIER, Michael James 25 May 1999 - 1
HILLIER, Sheila Joyce 04 September 1995 02 September 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 29 January 2018
AC92 - N/A 15 March 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 21 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 03 September 2014
AD01 - Change of registered office address 07 April 2014
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 24 September 2013
AD01 - Change of registered office address 17 June 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 30 October 2008
363s - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 03 November 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 12 October 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 28 September 2004
287 - Change in situation or address of Registered Office 29 June 2004
225 - Change of Accounting Reference Date 15 January 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 03 October 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
AA - Annual Accounts 18 January 2000
287 - Change in situation or address of Registered Office 01 December 1999
363s - Annual Return 30 November 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 25 September 1996
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
NEWINC - New incorporation documents 04 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.