AUSTRO DAIMLER LIMITED

Company Documents

DateDescription
17/07/1517 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS KISS / 06/07/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS KISS / 07/07/2014

View Document

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS KISS / 05/07/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA SHAD / 05/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIUS KISS / 29/10/2007

View Document

29/07/0829 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ANGELA SHAD / 29/10/2007

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/09/026 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM:
NEWBURY HOUSE 5TH FLOOR
890-900 EASTERN AVENUE
NEWBURY PARK ILFORD
ESSEX IG2 7HH

View Document

19/08/9919 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/09/9716 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

07/03/957 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM:
TREVIAN HOUSE
422-426 LEY STREET
ILFORD
ESSEX IG2 7BS

View Document

05/10/945 October 1994 EXEMPTION FROM APPOINTING AUDITORS 01/08/94

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/09/9427 September 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/10/9328 October 1993 RETURN MADE UP TO 11/08/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/10/928 October 1992 RETURN MADE UP TO 21/08/92; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/923 January 1992 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/03/9125 March 1991 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/02/9015 February 1990 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

17/03/8917 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 WD 17/08/88 AD 24/05/88---------
￯﾿ᄑ SI 19600@1=19600
￯﾿ᄑ IC 1000/20600

View Document

07/09/887 September 1988 ￯﾿ᄑ NC 10000/100000
23/05

View Document

07/09/887 September 1988 NC INC ALREADY ADJUSTED

View Document

01/03/881 March 1988 WD 27/01/88 PD 18/05/87---------
￯﾿ᄑ SI 2@1

View Document

01/03/881 March 1988 WD 27/01/88 AD 18/05/87---------
￯﾿ᄑ SI 998@1=998
￯﾿ᄑ IC 2/1000

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM:
BALFOUR HOUSE
390/398 HIGH ROAD
ILFORD IG1 1UH

View Document

12/06/8712 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/01/879 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8626 November 1986 REGISTERED OFFICE CHANGED ON 26/11/86 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

24/11/8624 November 1986 CERTIFICATE OF INCORPORATION

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