AUTOSTAR 02 LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1312 June 2013 APPLICATION FOR STRIKING-OFF

View Document

19/02/1319 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/03/1221 March 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/11

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

30/03/1130 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GHAFAR HUSSAIN / 01/03/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY IBRAR HUSSAIN

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/02/09; NO CHANGE OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: G OFFICE CHANGED 07/03/03 453 - 459 MOSELEY ROAD BALSALL HEATH BIRMINGHAM B12 9BX

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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