AUTO PRO ENGINEERING LIMITED

Company Documents

DateDescription
11/02/1211 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

02/03/112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID REECE / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JILL REECE / 29/08/2008

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN REECE / 29/08/2008

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

19/08/0019 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: G OFFICE CHANGED 07/10/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/982 October 1998 Incorporation

View Document


More Company Information