AUTOEMOTION LIMITED

Company Documents

DateDescription
08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/10/1717 October 2017 CESSATION OF NICHOLAS CLARK SPENCER AS A PSC

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/04/178 April 2017 CHANGE OF NAME 27/03/2017

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/10/1423 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 COMPANY NAME CHANGED MUNICIPAL VEHICLE SALES LIMITED CERTIFICATE ISSUED ON 14/08/14

View Document

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

View Accounts

29/10/1329 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1222 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/10/1120 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JODIE SPENCER / 01/10/2009

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLARK SPENCER / 01/10/2009

View Document

18/11/1018 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/11/0910 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLARK SPENCER / 14/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARK SPENCER / 01/01/2007

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/10/0822 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SPENCER / 01/01/2008

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON CV37 6AH

View Document

27/10/0627 October 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/05/07

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document


More Company Information