AUTOGENA PROJECTS LTD

Company Documents

DateDescription
29/05/1429 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

01/05/141 May 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/03/1319 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/03/1216 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISE MOLGAARD FRANDSEN / 20/04/2010

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

19/02/1219 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JOSHUA JAMES DOUGLAS PORTWAY / 01/09/2009

View Document

19/07/1119 July 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

19/07/1119 July 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM FLAT 2 2ND FLOOR UPPER MAUDLIN STREET BRISTOL AVON BS2 8DJ

View Document

19/07/1119 July 2011 Annual return made up to 4 February 2010 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISE MOLGAARD FRANDSEN / 15/04/2010

View Document

15/07/1115 July 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

21/09/1021 September 2010 STRUCK OFF AND DISSOLVED

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

30/01/1030 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: 129 TISSINGTON COURT OFF ROTHERHITHE NEW ROAD LONDON SE16 2SD

View Document

04/02/084 February 2008 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