MIDLAND AUTO TRADER LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
AUTO TRADER HOUSE CUTBUSH PARK INDUSTRIAL ESTATE
DANEHILL LOWER EARLEY
READING
BERKSHIRE
RG6 4UT

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR TARA COLLET

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED IAN SOMERSET

View Document

28/05/1428 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED JOANNE WALKER

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR ZILLAH BYNG-MADDICK

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12

View Document

22/05/1222 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANE

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED TARA COLLET

View Document

25/05/1125 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY APPOINTED MR SEAN GLITHERO

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GLITHERO / 30/09/2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH JENKIN

View Document

28/05/1028 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MRS ZILLAH ELLEN BYNG-MADDICK

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: GISTERED OFFICE CHANGED ON 02/09/2009 FROM UNIT 6 THATCHAM BUSINESS VILLAGE COLTHROP LANE THATCHAM BERKSHIRE RG19 4LW

View Document

10/06/0910 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED STEPHEN JOHN ROGER LANE

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY ANDREW MILLER

View Document

07/04/097 April 2009 SECRETARY APPOINTED ELIZABETH JENKIN

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN GLITHERO / 01/07/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN GLITHERO / 07/03/2008

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 28/03/04

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0320 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0311 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 30/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 S80A AUTH TO ALLOT SEC 24/09/02

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

16/08/0216 August 2002 AUDITOR'S RESIGNATION

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: G OFFICE CHANGED 02/01/02 C/O AUTO TRADER ST JAMES COURT WILDERSPOOL CAUSEWAY WARRINGTON WA4 6PS

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 01/04/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 02/04/00

View Document

23/06/0023 June 2000 ALTER ARTICLES 24/05/00

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0023 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 02/04/95

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 COMPANY NAME CHANGED MIDLAND AUTOMART LIMITED CERTIFICATE ISSUED ON 23/06/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 03/04/94

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

27/02/9427 February 1994 REGISTERED OFFICE CHANGED ON 27/02/94

View Document

27/02/9427 February 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

01/02/921 February 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

26/02/9126 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

19/05/8919 May 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 RETURN MADE UP TO 05/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED

View Document

07/11/867 November 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

08/09/838 September 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/09/83

View Document

09/02/839 February 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/02/83

View Document

29/09/8229 September 1982 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