AUTOMOTION MANAGEMENT LTD

Company Documents

DateDescription
20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

16/06/1616 June 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARCEL SMITH

View Document

02/05/142 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA ALTON SMITH / 10/02/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED JOSHUA ALTON SMITH

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR MONSUR ALI

View Document

20/05/1320 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR MONSUR ALI

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 146 QUEENS ROAD WATFORD HERTFORDSHIRE WD17 2NX UNITED KINGDOM

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY HOUGH

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MISS WENDY HOUGH

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY HOUGH

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 5 BELL FLOWER COURT ODELL WALK LONDON SE13 7DR UNITED KINGDOM

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOSHUA SMITH

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM FLAT 2 82 PARK LANE CROYDON CR0 1JW UNITED KINGDOM

View Document

07/08/127 August 2012 SECRETARY APPOINTED MR JOSHUA SMITH

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MRS MARCEL SMITH

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 5 BELL FLOWER COURT ODELL WALK LONDON SE13 7DR UNITED KINGDOM

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR JOSHUA ALTON SMITH

View Document

23/06/1223 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOSHUA SMITH

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR JOSHUA SMITH

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOSHUA ALTON SMITH

View Document

09/06/129 June 2012 REGISTERED OFFICE CHANGED ON 09/06/2012 FROM FLAT 2 82 PARK LANE CROYDON LONDON CR0 1JW ENGLAND

View Document

09/06/129 June 2012 DIRECTOR APPOINTED MISS WENDY HOUGH

View Document

09/06/129 June 2012 APPOINTMENT TERMINATED, DIRECTOR ASHLEY OLOGUNRO

View Document

03/04/123 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information