AUTO TORQUE LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/138 August 2013 APPLICATION FOR STRIKING-OFF

View Document

22/04/1322 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
109 ARUNDEL ROAD
PEACEHAVEN
EAST SUSSEX
BN10 8HE

View Document

18/10/1218 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/05/101 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK SAWICKA PARR / 31/03/2010

View Document

01/05/101 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE VERONICA JENNINGS / 31/03/2010

View Document

19/03/1019 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

25/06/0525 June 2005 NEW SECRETARY APPOINTED

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: G OFFICE CHANGED 12/05/05 3 MARLBOROUGH ROAD LANCING SUSSEX BN15 8UF

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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