AUTOLACKIEREREI QUEIS LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE

View Document

10/03/1910 March 2019 DIRECTOR APPOINTED ZYGMUNT SMOLNIK

View Document

10/03/1910 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZYGMUNT SMOLNIK

View Document

11/01/1911 January 2019 CESSATION OF ZYGMUNT SMOLNIK AS A PSC

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM C/O SUKAMI MANAGEMENT 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB UNITED KINGDOM

View Document

05/01/195 January 2019 REGISTERED OFFICE CHANGED ON 05/01/2019 FROM COMPANY CONSULTANTS UNIT 2 ALEXANDRA GATE CARDIFF CF24 2SA UNITED KINGDOM

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR ZYGMUNT SMOLNIK

View Document

04/04/184 April 2018 CESSATION OF SANDRA OPITZ AS A PSC

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 CESSATION OF SANDRA OPITZ AS A PSC

View Document

31/03/1831 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZYGMUNT SMOLNIK

View Document

31/03/1831 March 2018 DIRECTOR APPOINTED ZYGMUNT SMOLNIK

View Document

31/03/1831 March 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA OPITZ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

17/09/1717 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM SUITE 276 2 OLD BROMPTON ROAD LONDON SW7 3DQ UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM COMPANY CONSULTANTS UNIT 2 ALEXANDRA GATE CARDIFF CF24 2SA WALES

View Document

12/11/1612 November 2016 REGISTERED OFFICE CHANGED ON 12/11/2016 FROM 2 OLD BROMPTON ROAD SUITE 276 LONDON SW7 3DQ

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY B & B SECRETARIES LIMITED

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/03/157 March 2015 DISS40 (DISS40(SOAD))

View Document

06/03/156 March 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/03/1429 March 2014 DISS40 (DISS40(SOAD))

View Document

27/03/1427 March 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED SANDRA OPITZ

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR ULRIKE GUEHNE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B & B SECRETARIES LIMITED / 01/11/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY JAREK MOHR

View Document

12/06/0912 June 2009 SECRETARY APPOINTED B & B SECRETARIES LIMITED

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW

View Document

23/12/0823 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 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