ADVANCED AUTOMOTIVE DESIGN LIMITED

Company Documents

DateDescription
23/03/0523 March 2005 DISSOLVED

View Document

23/12/0423 December 2004 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: G OFFICE CHANGED 12/07/04 C/O JOHN GORDON WALTON YORKSHIRE HOUSE GREEK STREET LEEDS LS1 5ST

View Document

09/07/049 July 2004 APPOINTMENT OF LIQUIDATOR

View Document

09/07/049 July 2004 SPECIAL RESOLUTION TO WIND UP

View Document

09/07/049 July 2004 DECLARATION OF SOLVENCY

View Document

19/11/0319 November 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 COMPANY NAME CHANGED FOSS-TECH (YORK) LIMITED CERTIFICATE ISSUED ON 28/10/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 S366A DISP HOLDING AGM 01/05/02

View Document

19/12/0119 December 2001 AUDITOR'S RESIGNATION

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/06/998 June 1999 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

25/05/9925 May 1999 NC INC ALREADY ADJUSTED 14/05/98

View Document

25/05/9925 May 1999 � NC 1000000/1500000 14/05/98

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: G OFFICE CHANGED 25/05/99 74 OTLEY ROAD GUISELEY WEST YORKSHIRE LS20 8BH

View Document

13/04/9913 April 1999 FIRST GAZETTE

View Document

20/05/9820 May 1998 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/07/971 July 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

26/06/9726 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/9726 June 1997 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 NC INC ALREADY ADJUSTED 19/02/96

View Document

30/05/9730 May 1997 � NC 300000/1000000 19/02/96

View Document

04/03/974 March 1997 FIRST GAZETTE

View Document

18/12/9518 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: G OFFICE CHANGED 19/10/95 40 BURLINGTON RISE BARNET HERTFORDSHIRE EN4 8NN

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 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