AUTOMOTEST LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 10 MICHAELMAS ROAD COVENTRY CV3 6HG |
27/04/1627 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
16/04/1216 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCIN RAJEWICZ / 01/01/2010 |
18/02/1018 February 2010 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/09 FROM: 43 IVY BRIDGE ROAD COVENTRY WARWICKSHIRE CV3 5PF |
28/07/0928 July 2009 | DIRECTOR'S PARTICULARS MARCIN RAJEWICZ |
28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/09 FROM: 10 MICHAELMAS ROAD COVENTRY CV3 6HG UNITED KINGDOM |
21/04/0921 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | SECRETARY RESIGNED DANBRO SECRETARIAL LTD |
17/04/0717 April 2007 | COMPANY NAME CHANGED AUTOMO TEST LIMITED CERTIFICATE ISSUED ON 17/04/07 |
02/04/072 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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