AUTODIAGNOS LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 APPLICATION FOR STRIKING-OFF

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/06/103 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0916 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY COWARD / 12/09/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

10/02/0710 February 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/079 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/0630 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: G OFFICE CHANGED 29/12/06 5 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND

View Document

29/12/0629 December 2006 AUDITOR'S RESIGNATION

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 AUDITOR'S RESIGNATION

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: G OFFICE CHANGED 21/07/03 ORION BUSINESS PARK BIRD HALL LANE STOCKPORT CHESHIRE SK3 0XG

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0220 November 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 S386 DISP APP AUDS 12/10/01

View Document

22/10/0122 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 S366A DISP HOLDING AGM 12/10/01

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 S252 DISP LAYING ACC 12/10/01

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/013 September 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: G OFFICE CHANGED 31/01/01 UNIT G2 PRESTON TECHNOLOGY MANAGEMENT CENTRE, MARSH LANE PRESTON LANCASHIRE PR1 8UD

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9823 June 1998 NC INC ALREADY ADJUSTED 12/06/98

View Document

23/06/9823 June 1998 � NC 100000/5000000 12/06/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 COMPANY NAME CHANGED AUTODIAGNOS UK LIMITED CERTIFICATE ISSUED ON 27/02/98

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: G OFFICE CHANGED 28/01/98 UNIT G9 PRESTON TECHNOLOGY MANAGEMENT CENTRE MARSH LANE PRESTON PR1 8UD

View Document

29/08/9729 August 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 COMPANY NAME CHANGED AUTO DIAGNOSTIC UK LIMITED CERTIFICATE ISSUED ON 19/12/95

View Document

08/09/958 September 1995 ALTER MEM AND ARTS 06/09/95

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: G OFFICE CHANGED 08/09/95 10 MEADOWBARN CLOSE COTTAM PRESTON PR4 0AG

View Document

08/09/958 September 1995

View Document

08/09/958 September 1995 � NC 1000/100000 06/09

View Document

08/09/958 September 1995 NC INC ALREADY ADJUSTED 06/09/95

View Document

08/09/958 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/09/958 September 1995

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995

View Document

14/06/9514 June 1995

View Document

14/06/9514 June 1995 REGISTERED OFFICE CHANGED ON 14/06/95 FROM: G OFFICE CHANGED 14/06/95 372 OLD STREET LONDON EC1V 9LT

View Document

14/06/9514 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9531 May 1995 Incorporation

View Document

31/05/9531 May 1995 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