AUTO IGNITION SERVICES (REDDITCH) LIMITED

Company Documents

DateDescription
04/02/974 February 1997 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/968 October 1996 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/9627 August 1996 APPLICATION FOR STRIKING-OFF

View Document

12/07/9612 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9612 July 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/10/955 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/07

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 16 NEW MEADOW ROAD REDDITCH TRADE CENTRE LAKESIDE REDDITCH B98 8YW

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/01

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/07/9314 July 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/06/9216 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

14/05/9014 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

11/07/8911 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/8915 February 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 REGISTERED OFFICE CHANGED ON 15/02/89 FROM: BROOK STREET INDUSTRIAL ESTATE REDDITCH WORCS B98 8NG

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

15/12/8715 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/876 November 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

05/02/875 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

08/05/868 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

08/05/868 May 1986 RETURN MADE UP TO 12/11/85; FULL LIST OF MEMBERS

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