AUTODROME LIMITED

Company Documents

DateDescription
18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/09/1524 September 2015 PREVSHO FROM 31/03/2015 TO 31/01/2015

View Document

19/05/1519 May 2015 DISS REQUEST WITHDRAWN

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1531 March 2015 APPLICATION FOR STRIKING-OFF

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

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

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/147 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

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

View Accounts

25/01/1325 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARDO CASTAGNINO / 31/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA CASTAGNINO / 31/03/2010

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY LAKIN ROSE COMPANY SECRETARIES LIMITED

View Document

27/04/1027 April 2010 ADOPT ARTICLES 23/03/2010

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM BRADBURY AND CO CARLTON HOUSE MILL STREET DRIFFIELD NORTH HUMBERSIDE YO25 6TN

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM LAKIN ROSE, PIONEER HOUSE VISION PARK, HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9NL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: LAKIN ROSE LIMITED, PIONEER HOUSE, VISION PARK, HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9NL

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: LAKIN ROSE, PIONEER HOUSE VISION PARK, HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9NL

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: LAKIN ROSE, ENTERPRISE HOUSE VISION PARK, CHIVERS WAY HISTON CAMBRIDGE CB4 9ZR

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

24/05/0324 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED AERODROME LIMITED CERTIFICATE ISSUED ON 16/04/03

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 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