AUTOPAINTS EXPRESS LTD

Company Documents

DateDescription
09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM ROWLANDS HOUSE PORTOBELLO ROAD BIRTLEY CHESTER LE STREET DH3 2RY

View Document

04/09/194 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM UNIT 8 WESTERHOPE SMALL BUSINESS PARK REDBURN ROAD NEWCASTLE UPON TYNE NE5 1NF

View Document

16/08/1916 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1916 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/05/162 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM UNIT 8 - BMF PARTS & PAINT WESTERHOPE SMALL BUSINESS PARK REDBURN ROAD NEWCASTLE UPON TYNE NE5 1NF

View Document

22/04/1522 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/10/1415 October 2014 COMPANY NAME CHANGED BMF PARTS AND PAINT LIMITED CERTIFICATE ISSUED ON 15/10/14

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS BOWMAN

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR DOROTHY BOWMAN

View Document

30/04/1430 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

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

View Accounts

29/03/1429 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACK

View Document

29/03/1429 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM COWLER / 27/03/2014

View Document

29/03/1429 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM COWLER / 27/03/2014

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 10 GILESGATE HEXHAM NORTHUMBERLAND NE46 3NJ ENGLAND

View Document

21/05/1321 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

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

View Accounts

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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