A1 AUTOTECH LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 STRUCK OFF AND DISSOLVED

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

28/03/1228 March 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 8 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US UNITED KINGDOM

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR EDDY LEE ELLIS

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR LEE ROPER

View Document

12/11/1012 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1012 November 2010 COMPANY NAME CHANGED A1 TECHSTOP LIMITED CERTIFICATE ISSUED ON 12/11/10

View Document

29/10/1029 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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