DAS AUTOMAN LTD

Company Documents

DateDescription
30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 4

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR MATTHEW TAYLOR

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR MARTIN SPOUNCER

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD MASON / 02/03/2015

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
59 CHURCH ROAD
HEDENHAM
BUNGAY
SUFFOLK
NR35 2LF

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
61 LANCASTER AVENUE
CARBROOKE
THETFORD
NORFOLK
IP25 6GW

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

19/02/1319 February 2013 COMPANY NAME CHANGED DAS AUTO CENTER LTD CERTIFICATE ISSUED ON 19/02/13

View Document

31/01/1331 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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