AUTOCREATIVE LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1223 August 2012 APPLICATION FOR STRIKING-OFF

View Document

10/07/1210 July 2012 SOLVENCY STATEMENT DATED 20/06/12

View Document

10/07/1210 July 2012 REDUCE ISSUED CAPITAL 20/06/2012

View Document

10/07/1210 July 2012 STATEMENT BY DIRECTORS

View Document

10/07/1210 July 2012 10/07/12 STATEMENT OF CAPITAL GBP 1

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDA PATRICIA COCKSEDGE

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MS BRENDA PATRICIA COCKSEDGE

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MS BRENDA PATRICIA COCKSEDGE

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HEATHBROOKE DIRECTORS LIMITED / 01/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/08/042 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0418 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM:
2 BABMAES STREET
LONDON
SW1Y 6NT

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 S80A AUTH TO ALLOT SEC 26/07/02

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM:
6 BABMAES STREET
LONDON
SW1Y 6HD

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/0011 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9918 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/993 April 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM:
SECOND FLOOR 48 CONDUIT STREET
LONDON
W1R 9FB

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/01/982 January 1998 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