AUTOCHEM (ISLE OF WIGHT) LTD



Company Documents

DateDescription
11/08/1511 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/154 August 2015 APPLICATION FOR STRIKING-OFF

View Document

11/05/1511 May 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 24 UPLANDS ROAD NORTHWOOD ISLE OF WIGHT PO31 8AL

View Document

19/03/1319 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED PETER GEOFFREY FINCH

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREA FINCH

View Document

17/03/1017 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA FINCH / 20/02/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY FINCH / 20/02/2010

View Document

28/02/1028 February 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document



28/02/0928 February 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

06/03/076 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/03/0530 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/05/0415 May 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/05/04

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: ROOKLEY AUTO POINT, MAIN ROAD ROOKLEY ISLE OF WIGHT PO38 3NG

View Document

29/02/0429 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company