AUTOTECHNICS (SCUNTHORPE) LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1211 April 2012 APPLICATION FOR STRIKING-OFF

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM
37 FRANCES STREET
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 6NS

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/05/1018 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: G OFFICE CHANGED 25/11/05 1ST FLOOR 29-31 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PN

View Document

04/07/054 July 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: G OFFICE CHANGED 08/04/04 23 DUDLEY STREET GRIMSBY SOUTH HUMBERSIDE DN31 2AW

View Document

20/06/0320 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/036 May 2003 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