AUTO SUTURE UK EXPORT LIMITED

Company Documents

DateDescription
06/06/136 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/03/136 March 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/10/125 October 2012 DECLARATION OF SOLVENCY

View Document

05/10/125 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

05/10/125 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/05/1229 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM
154 FAREHAM ROAD
GOSPORT
HAMPSHIRE
PO13 0AS

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/07/102 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBRA REYNOLDS / 01/05/2010

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS. DEBRA REYNOLDS / 01/05/2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR THOMAS FORD

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WEST

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY ORIOL MILLET LOPEZ

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR ORIOL MILLET LOPEZ

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY APPOINTED DEBRA REYNOLDS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR JOSE ALMEIDA

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ORIOL MILLET LOPEZ / 29/09/2008

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEST / 29/09/2008

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ORIOL MILLET LOPEZ / 29/09/2008

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 AUDITOR'S RESIGNATION

View Document

26/06/0226 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 S80A AUTH TO ALLOT SEC 18/02/02

View Document

18/06/0118 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM:
2 KINGS RIDE PARK
KINGS RIDE
ASCOT
BERKSHIRE SL5 8BP

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 AUDITOR'S RESIGNATION

View Document

26/05/9826 May 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

28/06/9728 June 1997 REGISTERED OFFICE CHANGED ON 28/06/97 FROM:
41 PARK SQUARE
LEEDS
WEST YORKSHIRE
LS1 2NS

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 COMPANY NAME CHANGED
PINCO 931 LIMITED
CERTIFICATE ISSUED ON 17/06/97

View Document

22/05/9722 May 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/05/9722 May 1997 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