A&S AUTO SOLUTIONS LTD.

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/196 April 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1925 February 2019 APPLICATION FOR STRIKING-OFF

View Document

29/10/1829 October 2018 ORDER OF COURT - RESTORATION

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. SHAHZAD SHAUKAT / 22/05/2018

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM, 7 WHITES TERRACE, BRADFORD, BD8 8NR, ENGLAND

View Document

29/11/1629 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1613 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/165 September 2016 APPLICATION FOR STRIKING-OFF

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM, 121 WIGTON LANE, LEEDS, WEST YORKSHIRE, LS17 8SH

View Document

13/10/1513 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 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

09/09/139 September 2013 DIRECTOR APPOINTED MR. SHAHZAD SHAUKAT

View Document

09/09/139 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANISA PATEL

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY ANISA PATEL

View Document

11/09/1211 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/09/119 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANISA ESAP PATEL / 02/10/2009

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ANISA ESAP PATEL / 02/10/2009

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANISA ESAP PATEL / 01/10/2009

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANISA ESAP PATEL / 03/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANISA ESAP PATEL / 03/03/2010

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 COMPANY NAME CHANGED A & S CAR HIRE LTD CERTIFICATE ISSUED ON 02/03/10

View Document

08/09/098 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 SECRETARY APPOINTED MRS ANISA ESAP PATEL

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY BRANDSOFT SOLUTIONS LTD

View Document

29/02/0829 February 2008 SECRETARY APPOINTED BRANDSOFT SOLUTIONS LTD

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM, 77 SPENCER ROAD, BRADFORD, BD7 2LF

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY IFTIKHAR SHAUKAT

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED SALZIN LTD CERTIFICATE ISSUED ON 25/09/07

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

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