AUTOMOBILE ENGINEERING CONSULTANTS LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/103 August 2010 APPLICATION FOR STRIKING-OFF

View Document

11/05/1011 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WESTBROOK DIRECTORS LTD / 30/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRADINVEST MANAGEMENT LTD / 30/04/2010

View Document

07/05/097 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/097 May 2009 ALTER ARTICLES 28/04/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: SUITE 25194 72 NEW BOND STREET LONDON W1Y 9DD

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 COMPANY NAME CHANGED PINETREE SERVICES LIMITED CERTIFICATE ISSUED ON 09/05/00

View Document

27/04/0027 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0027 April 2000 Incorporation

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