AUTO TEC CONSULTANTS LIMITED

Company Documents

DateDescription
03/10/163 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY VINOD VASUDEVAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 DIRECTOR APPOINTED MRS DEVIRADHAKRISHNAN REMADEVI

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR VINOD VASUDEVAN

View Document

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD VASUDEVAN / 16/10/2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
28 BURNHAM ROAD
COVENTRY
WEST MIDLANDS
CV3 4BT
UNITED KINGDOM

View Document

01/11/131 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR VINOD VASUDEVAN / 16/10/2013

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR VINOD VASUDEVAN / 15/11/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD VASUDEVAN / 15/11/2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM
9 ST. CHRISTIANS CROFT
COVENTRY
CV3 5GY
UNITED KINGDOM

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

23/02/1023 February 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

03/02/103 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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