AUTO APPRENTICE LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1127 April 2011 APPLICATION FOR STRIKING-OFF

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HAYNES

View Document

02/03/112 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM C/O THE ACCOUNTANCY PRACTICE 20 LONDON ROAD ROYSTON HERTFORDSHIRE SG8 9EJ UNITED KINGDOM

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY JASON DUFF

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DUFF

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MRS GILLIAN MARIA HAYNES

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM C/O THE ACCOUNTANCY PRACTICE 3 REEVES PIGHTLE GREAT CHISHILL ROYSTON HERTFORDSHIRE SG8 8SL UNITED KINGDOM

View Document

22/01/0922 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 20 LONDON ROAD ROYSTON HERTS SG8 9EJ

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

19/01/0619 January 2006 Incorporation

View Document

19/01/0619 January 2006 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