AUTOTEC VEHICLES LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1324 June 2013 APPLICATION FOR STRIKING-OFF

View Document

12/02/1312 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SUMNER

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY PETER PHILLIPS

View Document

11/03/1211 March 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM
C/O OPTARE PLC LOWER PHILIPS ROAD
WHITEBIRK INDUSTRIAL ESTATE
BLACKBURN
BB1 5UD
UNITED KINGDOM

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR PETER BRIAN PHILLIPS

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MR PETER BRIAN PHILLIPS

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL DUNN

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DUNN / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW FICKLING / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT SUMNER / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES DUNN / 28/01/2010

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR ROY STANLEY

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR JAMES SUMNER

View Document

27/01/0927 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM
MANSTON LANE
LEEDS
WEST YORKSHIRE
LS15 8SU

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED JOHN MATTHEW FICKLING

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BRIAN

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL JAMES DUNN

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED ANDREW PETER BRIAN

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY ROGER FOSSEY

View Document

27/03/0827 March 2008 RETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS

View Document

21/03/0821 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED ROY ROBERT EDWARD STANLEY

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT COOMBES

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR ROGER FOSSEY

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

15/01/0215 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 AUDITOR'S RESIGNATION

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM:
BRIDGE HOUSE 181 QUEEN VICTORIA
STREET
LONDON
EC4V 4DD

View Document

07/01/987 January 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/01/987 January 1998 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