AI AUTOSPORT LTD

Company Documents

DateDescription
07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/03/1518 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM
27 BELFAST ROAD
CARRICKFERGUS
COUNTY ANTRIM
BT38 8BY

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ARMSTRONG / 03/07/2014

View Document

22/05/1422 May 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/04/1325 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ARMSTRONG / 29/02/2012

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MARK ARMSTRONG / 29/02/2012

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM UNIT 9 CRAIGSTOWN INDUSTRIAL ESTATE CRAIGSTOWN ROAD RANDALSTOWN CO ANTRIM BT41 2PT

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1118 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DALGITY

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ARMSTRONG / 05/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DALGITY / 05/03/2010

View Document

06/05/096 May 2009 05/03/09 ANNUAL RETURN SHUTTLE

View Document

23/01/0923 January 2009 30/09/08 ANNUAL ACCTS

View Document

07/08/087 August 2008 30/09/07 ANNUAL ACCTS

View Document

06/08/086 August 2008 CHANGE OF ARD

View Document

21/04/0821 April 2008 05/03/08 ANNUAL RETURN SHUTTLE

View Document

07/11/077 November 2007 CHANGE IN SIT REG ADD

View Document

12/03/0712 March 2007 CHANGE OF DIRS/SEC

View Document

05/03/075 March 2007 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