AUTOTORK CONTROLS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

25/06/2125 June 2021 Application to strike the company off the register

View Document

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR NICHOLAS SIMON ADCOCK

View Document

01/11/191 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RIORDAN / 01/11/2019

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANNION

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014984980002

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM C/O WEIR POWER & INDUSTRIAL - EMERGING MARKETS BRITANNIA HOUSE HUDDERSFIELD ROAD ELLAND WEST YORKSHIRE HX5 9JR

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / WEIR VALVES & CONTROLS UK LIMITED / 19/08/2019

View Document

16/08/1916 August 2019 SECRETARY APPOINTED MR CHRISTOPHER RIORDAN

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / WEIR VALVES & CONTROLS UK LIMITED / 28/06/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NICHOLAS MANNION / 15/07/2019

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR MICHAEL NICHOLAS MANNION

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM VANHEGAN

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PALMER

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR ROBERT STEPHEN MITCHELL

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH RIORDAN

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY GILLIAN KYLE

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR GRAHAM VANHEGAN

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FINDLAY MORGAN / 05/02/2018

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 ADOPT ARTICLES 21/07/2017

View Document

23/08/1723 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES PALMER

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEILSON

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/16

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR ANDREW JAMES NEILSON

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH RUDDOCK

View Document

12/10/1512 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/15

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY WALTER CLARK

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MS GILLIAN KYLE

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE STEAD

View Document

04/12/144 December 2014 SECRETARY APPOINTED MR WALTER JAMES CLARK

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR CHRISTOPHER FINDLAY MORGAN

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE STEAD

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW RUDDOCK / 22/09/2014

View Document

15/10/1415 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/14

View Document

01/10/131 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/12

View Document

04/12/124 December 2012 SECRETARY APPOINTED MS CATHERINE JANE STEAD

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MS CATHERINE JANE STEAD

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY FRANCES MCCAW

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES MCCAW

View Document

08/10/128 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/11

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR KEITH ANDREW RUDDOCK

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELSON

View Document

23/09/1123 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALLACE FERNIE MITCHELSON / 21/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES JEAN MCCAW / 21/09/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES JEAN MCCAW / 21/09/2010

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/10

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM UNIT 1 CARTWRIGHT COURT BRADLEY BUSINESS PARK BRADLEY HUDDERSFIELD HD2 1GN

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALLACE FERNIE MITCHELSON / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES JEAN MCCAW / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES JEAN MCCAW / 01/10/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/07

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0625 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: BRITANNIA WORKS BIRKBY HUDDERSFIELD HD2 2UR

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/05

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/03

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/01

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/08/9918 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 29/12/95

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/07/943 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

03/07/943 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/91

View Document

09/04/929 April 1992 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 EXEMPTION FROM APPOINTING AUDITORS 11/03/92

View Document

30/08/9130 August 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 28/12/90

View Document

22/01/9122 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 29/12/89

View Document

20/08/9020 August 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 AUDITOR'S RESIGNATION

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

15/09/8915 September 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/8914 April 1989 ALTER MEM AND ARTS 230389

View Document

07/04/897 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8918 February 1989 REGISTERED OFFICE CHANGED ON 18/02/89 FROM: BIRKBY LODGE BIRKBY LODGE ROAD HUDDERSFIELD WEST YORKSHIRE

View Document

27/10/8827 October 1988 DIRECTOR RESIGNED

View Document

08/09/888 September 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

22/09/8722 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 30/01/87

View Document

11/08/8711 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 COMPANY NAME CHANGED HOPKINSONS SALES AND SERVICE (SC OTLAND) LIMITED CERTIFICATE ISSUED ON 13/07/87

View Document

10/07/8710 July 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/07/87

View Document

29/09/8629 September 1986 NEW DIRECTOR APPOINTED

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

18/07/8618 July 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

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