AUTOTECH ENGINEERING 2000 LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 STRUCK OFF AND DISSOLVED

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 7 FOXGLOVE ROAD SOUTH OCKENDON ESSEX RM15 6EU

View Document

28/07/1028 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/08/0914 August 2009 DISS40 (DISS40(SOAD))

View Document

12/08/0912 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

25/07/0825 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM BUTLER

View Document

24/07/0824 July 2008 SECRETARY APPOINTED MR MICHAEL SAMUEL PRIOR

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: UNITS A1/A2 STAR BUSINESS CENTRE FAIRVIEW INDUSTRIAL PARK MARSH WAY RAINHAM ESSEX RM13 8UP

View Document

02/07/032 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: BEL AIR SANDY LANE NORTHWOOD MIDDLESEX HA6 3ES

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 EXEMPTION FROM APPOINTING AUDITORS 25/03/00

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 Incorporation

View Document

09/06/989 June 1998 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