AUTO RECTIFY LTD
Company Documents
Date | Description |
---|---|
14/02/1714 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
02/06/162 June 2016 | SAIL ADDRESS CHANGED FROM: C/O BCP SECRETARY LTD 113 CARLTON AVENUE EAST WEMBLEY MIDDLESEX HA9 8ND ENGLAND |
02/06/162 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/04/1628 April 2016 | COMPANY NAME CHANGED EXCEL MOTOR SERVICES LTD CERTIFICATE ISSUED ON 28/04/16 |
02/04/162 April 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/09/154 September 2015 | REGISTERED OFFICE CHANGED ON 04/09/2015 FROM C/O PLUS ACCOUNTING LTD 113 CARLTON AVENUE EAST WEMBLEY MIDDLESEX HA9 8ND |
01/06/151 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM C/O BCP ACCOUNTANCY LTD 113 CARLTON AVENUE EAST WEMBLEY MIDDLESEX HA9 8ND |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
15/02/1415 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | DIRECTOR APPOINTED MR ELTON TOLLJA |
06/06/136 June 2013 | APPOINTMENT TERMINATED, DIRECTOR HELION TOLLJA |
03/06/133 June 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
03/06/133 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
04/06/124 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
24/02/1224 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
19/08/1119 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/05/1110 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
17/12/1017 December 2010 | 31/05/10 TOTAL EXEMPTION FULL |
08/06/108 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
07/06/107 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
07/06/107 June 2010 | SAIL ADDRESS CREATED |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 22 BELLINGDON ROAD CHESHAM BUCKINGHAMSHIRE HP5 2HA UNITED KINGDOM |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HELION TOLLJA / 30/04/2010 |
05/05/095 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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