AUTOADAPT UK LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/151 July 2015 APPLICATION FOR STRIKING-OFF

View Document

24/06/1524 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT KILCOYNE

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM
UNIT 1 WINDSOR INDUSTRIAL ESTATE
RUPERT STREET ASTON
BIRMINGHAM
WEST MIDLANDS
B7 4PR

View Document

23/09/1423 September 2014 SECRETARY APPOINTED MS PENNY LOUISE LAWRENCE

View Document

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/06/1327 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM UNIT 1 WINDSOR INDUSTRIAL ESTATE RUPERT STREET ASTON BIRMINGHAM WEST MIDLANDS B7 4PR

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM UNIT 1 WINDSOR INDUSTRIAL ESTATE RUPERT STREET ASTON BIRMINGHAM WEST MIDLANDS B7 4PR

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAKAN SANDBERG / 28/05/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WAHLSTEN / 28/05/2010

View Document

17/09/0917 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/09 FROM: UNIT 1 WINDSOR INDUSTRIAL ESTATE RUPERT STREET, ASTON BIRMINGHAM WEST MIDLANDS B7 4PR ENGLAND

View Document

06/07/096 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/07/096 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0825 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: UNIT 1 WINDSOR INDUSTRIAL ESTATE RUPERT STREET, ASTON BIRMINGHAM WEST MIDLANDS B7 4PR ENGLAND

View Document

25/06/0825 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S PARTICULARS HAKAN SANDBERG

View Document

24/06/0824 June 2008 DIRECTOR'S PARTICULARS PETER WAHLSTEN

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/08 FROM: UNIT 4 WINDSOR INDUSTRIAL ESTATE RUPERT STREET ASTON BIRMINGHAM WEST MIDLANDS B7 4PR

View Document

02/07/072 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: UNIT 4 WINDSOR INDUSTRIAL ESTATE RUPERT STREET ASTON BIRMINGHAM B4 7EU

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: SAINT JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

13/06/0313 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 29 ABINGDON ROAD LONDON W8 6AH

View Document

06/08/026 August 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 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