About

Registered Number: 05589682
Date of Incorporation: 11/10/2005 (18 years and 7 months ago)
Company Status: Liquidation
Registered Address: 102 Sunlight House Quay Street, Manchester, M3 3JZ

 

Based in Manchester, A T Contracts Ltd was founded on 11 October 2005, it has a status of "Liquidation". The current directors of A T Contracts Ltd are Payne, Alexandra Marie, Payne, Ann Marie, Payne, Geoffrey David. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Geoffrey David 11 October 2005 19 September 2007 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Alexandra Marie 01 August 2010 17 August 2017 1
PAYNE, Ann Marie 11 October 2005 01 August 2010 1

Filing History

Document Type Date
LIQ10 - N/A 14 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 August 2018
NDISC - N/A 23 May 2018
AD01 - Change of registered office address 04 January 2018
RESOLUTIONS - N/A 17 November 2017
LIQ02 - N/A 17 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 November 2017
RESOLUTIONS - N/A 22 September 2017
SH08 - Notice of name or other designation of class of shares 29 August 2017
SH08 - Notice of name or other designation of class of shares 29 August 2017
SH08 - Notice of name or other designation of class of shares 29 August 2017
TM02 - Termination of appointment of secretary 17 August 2017
SH08 - Notice of name or other designation of class of shares 11 August 2017
SH08 - Notice of name or other designation of class of shares 11 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 22 November 2016
SH08 - Notice of name or other designation of class of shares 21 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2016
SH08 - Notice of name or other designation of class of shares 11 October 2016
SH08 - Notice of name or other designation of class of shares 26 June 2016
AA - Annual Accounts 26 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 25 June 2016
AD01 - Change of registered office address 10 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 02 December 2014
AD01 - Change of registered office address 07 October 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 01 November 2011
AD01 - Change of registered office address 01 November 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 08 November 2010
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 31 August 2010
AP03 - Appointment of secretary 22 August 2010
TM02 - Termination of appointment of secretary 22 August 2010
AP01 - Appointment of director 22 August 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 18 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
363a - Annual Return 10 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 13 November 2006
NEWINC - New incorporation documents 11 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.