AUTOFACTORS PARTS AND DISTRIBUTION (UK) LTD

Company Documents

DateDescription
17/06/1317 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/1317 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/06/1317 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM UNIT 6 DEMMINGS ROAD INDUSTRIAL ESTATE DEMMINGS ROAD CHEADLE CHESHIRE SK8 2PE UNITED KINGDOM

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY ROBIN DONY

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MR MARTIN HURLEY

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY ROBIN DONY

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN DONY

View Document

01/11/121 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HURLEY / 01/10/2012

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM UNIT B CALAMINE STREET MACCLESFIELD CHESHIRE SK11 7HU

View Document

21/11/1121 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

06/01/116 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED ALISTAIR CHALMERS AUTOFACTORS LIMITED CERTIFICATE ISSUED ON 15/06/10

View Document

15/06/1015 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HURLEY / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

27/05/0927 May 2009 DIRECTOR'S PARTICULARS MARTIN HURLEY

View Document

27/05/0927 May 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/04/0917 April 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/08 FROM: 46 STATION ROAD CHEADLE HULME CHESHIRE SK8 7AB

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/03/0810 March 2008 SUB DIVISION 20/02/2008

View Document

10/03/0810 March 2008 DIRECTOR RESIGNED ALASTAIR CHALMERS

View Document

10/03/0810 March 2008 SECRETARY RESIGNED JEAN CHALMERS

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY APPOINTED ROBIN MICHAEL DONY

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MARTIN PAUL HURLEY

View Document

10/03/0810 March 2008 S-DIV

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/11/072 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/11/028 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/11/0129 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/11/984 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/12/975 December 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9317 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/11/929 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/06/9224 June 1992 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

11/12/9111 December 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/01/9118 January 1991 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/11/8928 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/02/8928 February 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/05/8714 May 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/04/8621 April 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

26/06/8526 June 1985 ANNUAL RETURN MADE UP TO 01/10/84

View Document

22/01/8422 January 1984 ANNUAL RETURN MADE UP TO 15/12/82

View Document

21/01/8421 January 1984 ANNUAL RETURN MADE UP TO 01/09/83

View Document

23/12/8223 December 1982 ANNUAL RETURN MADE UP TO 06/06/78

View Document

22/12/8222 December 1982 ANNUAL RETURN MADE UP TO 10/09/79

View Document

21/12/8221 December 1982 ANNUAL RETURN MADE UP TO 10/11/80

View Document

20/12/8220 December 1982 ANNUAL RETURN MADE UP TO 01/12/81

View Document

26/03/7726 March 1977 NEW SECRETARY APPOINTED

View Document

25/03/7725 March 1977 NEW SECRETARY APPOINTED

View Document

04/03/774 March 1977 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