AUTOWELD SYSTEMS LIMITED

Company Documents

DateDescription
04/04/184 April 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1825 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

10/01/1810 January 2018 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2016

View Document

04/01/184 January 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

29/06/1729 June 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

23/03/1723 March 2017 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

02/11/162 November 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

26/08/1626 August 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM
79 HIGH STREET
GOSFORTH
NEWCASTLE UPON TYNE
TYNE & WEAR
NE3 4AA

View Document

15/07/1615 July 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/12/1512 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031251690002

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1420 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ROBERTS / 21/01/2014

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR KRISTAN YORKE

View Document

06/12/136 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ROBERTS / 12/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRISTAN LANE YORKE / 12/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ROBERTS / 28/03/2008

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 S366A DISP HOLDING AGM 25/03/03

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99 FROM: G OFFICE CHANGED 09/08/99 2 WOOLSINGTON PARK SOUTH WOOLSINGTON NEWCASTLE UPON TYNE NE13 8BJ

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/11/9713 November 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: G OFFICE CHANGED 14/08/97 CROFT STAIRS CITY ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2HG

View Document

25/11/9625 November 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

06/07/966 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/11/9515 November 1995 SECRETARY RESIGNED

View Document

13/11/9513 November 1995 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