A4 (MTS) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 5WN

Company number 06991455
Status Liquidation
Incorporation Date 14 August 2009
Company Type Private Limited Company
Address CBA, 39 CASTLE STREET, LEICESTER, LE1 5WN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 26 May 2016; Registered office address changed from 26 the Green Kings Norton Birmingham B38 8SD to C/O Cba 39 Castle Street Leicester LE1 5WN on 29 September 2015; Registered office address changed from 26 the Green Kings Norton Birmingham B38 8SD to 26 the Green Kings Norton Birmingham B38 8SD on 9 June 2015. The most likely internet sites of A4 (MTS) LIMITED are www.a4mts.co.uk, and www.a4-mts.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. A4 Mts Limited is a Private Limited Company. The company registration number is 06991455. A4 Mts Limited has been working since 14 August 2009. The present status of the company is Liquidation. The registered address of A4 Mts Limited is Cba 39 Castle Street Leicester Le1 5wn. . WAKEMAN, Michael John is a Director of the company. WATSON, Philip Michael is a Director of the company. Secretary LAKECOURT MANAGEMENT LIMITED has been resigned. Director POON, Simon Yuen Choi has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
WAKEMAN, Michael John
Appointed Date: 14 August 2009
63 years old

Director
WATSON, Philip Michael
Appointed Date: 02 January 2014
50 years old

Resigned Directors

Secretary
LAKECOURT MANAGEMENT LIMITED
Resigned: 15 August 2012
Appointed Date: 14 August 2009

Director
POON, Simon Yuen Choi
Resigned: 14 August 2009
Appointed Date: 14 August 2009
72 years old

A4 (MTS) LIMITED Events

18 Aug 2016
Liquidators' statement of receipts and payments to 26 May 2016
29 Sep 2015
Registered office address changed from 26 the Green Kings Norton Birmingham B38 8SD to C/O Cba 39 Castle Street Leicester LE1 5WN on 29 September 2015
09 Jun 2015
Registered office address changed from 26 the Green Kings Norton Birmingham B38 8SD to 26 the Green Kings Norton Birmingham B38 8SD on 9 June 2015
08 Jun 2015
Notice to Registrar of Companies of Notice of disclaimer
08 Jun 2015
Statement of affairs with form 4.19
...
... and 22 more events
03 Sep 2010
Director's details changed for Michael John Wakeman on 1 October 2009
03 Sep 2010
Secretary's details changed for Lakecourt Management Limited on 1 October 2009
22 Sep 2009
Appointment terminated director simon poon
22 Sep 2009
Director appointed michael john wakeman
14 Aug 2009
Incorporation

A4 (MTS) LIMITED Charges

22 April 2014
Charge code 0699 1455 0002
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
10 January 2013
Debenture
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…