AUTOLIV SPRING DYNAMICS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

08/07/248 July 2024 Application to strike the company off the register

View Document

28/05/2428 May 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

07/01/247 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-17 with updates

View Document

22/05/1522 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL BENTLEY / 01/12/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BJORN MATS OLOF WALLIN / 01/01/2012

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MR JOHN ANTHONY BONNEY

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY JAMES BENTLEY

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 44 WELBECK STREET LONDON W1G 8DY

View Document

04/07/124 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

01/06/111 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

01/06/111 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

01/06/111 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

01/06/111 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/06/111 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

01/06/111 June 2011 SAIL ADDRESS CREATED

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN

View Document

08/06/108 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL BENTLEY / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL BENTLEY / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUNCAN GREEN / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BJORN MATS OLOF WALLIN / 04/01/2010

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES DANIEL BENTLEY / 04/01/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAN-HVIBERT VALKENBURG

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR LEIF BERNTSSON

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED JAMES DANIEL BENTLEY

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED ROBERT DUNCAN GREEN

View Document

29/05/0929 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR APPOINTED BJORN MATS OLOF WALLIN

View Document

09/05/089 May 2008 DIRECTOR RESIGNED CARL LINDQUIST

View Document

20/03/0820 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/06/03

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: PENNER ROAD HAVANT HAMPSHIRE PO9 1QH

View Document

25/09/0225 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 COMPANY NAME CHANGED TENSATOR LIMITED CERTIFICATE ISSUED ON 28/03/01; RESOLUTION PASSED ON 28/03/01

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/06/999 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: G OFFICE CHANGED 20/10/95 CHANDLER ROAD CHICHESTER WEST SUSSEX PO19 2UG

View Document

16/05/9516 May 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

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

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 RETURN MADE UP TO 17/05/94; CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: G OFFICE CHANGED 09/06/94 101 OAKLEY ROAD LUTON BEDFORDSHIRE LU4 9RJ

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 AUDITOR'S RESIGNATION

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

01/02/921 February 1992 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/01/9221 January 1992 AUDITOR'S RESIGNATION

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91 FROM: G OFFICE CHANGED 11/11/91 CRABTREE MANOR WAY ERITH BELVEDERE KENT DA17 6AB

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 COMPANY NAME CHANGED METALOCK(LANCASHIRE)LIMITED CERTIFICATE ISSUED ON 17/07/91

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

30/06/9130 June 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/08/8929 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

15/09/8815 September 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/09/8728 September 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

30/08/8630 August 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

30/08/8630 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/02/6722 February 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information