MR AUTO LTD

Company Documents

DateDescription
08/07/168 July 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/02/1523 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2015

View Document

20/02/1420 February 2014 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

13/02/1413 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

05/02/145 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
FORMER DUFFRYN ARMS NEW ROAD CWMBACH
ABERDARE
MID GLAMORGAN
CF44 0GA

View Document

21/01/1421 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR TAHIR KARIM

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR SHAMIM KARIM

View Document

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MRS SHAMIM KARIM

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR TAHIR KARIM

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/11/119 November 2011 DISS40 (DISS40(SOAD))

View Document

08/11/118 November 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/07/108 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM FORMER DUFFRYN ARMS NEW ROAD CWMBACH ABERDARE MID GLAMORGAN CF44 0GAG

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY TAHIR KARIM

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR TAHIR KARIM

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR SHAMIM KARIM

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/04/096 April 2009 SECRETARY APPOINTED TAHIR KARIM

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY SHAMIM KARIM

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR TAHIR KARIM

View Document

06/04/096 April 2009 DIRECTOR APPOINTED SHAMIM KARIM

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/05/0821 May 2008 SECRETARY APPOINTED SHAMIM KARIM

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY ALLISAN ST CLAIR-PEDROZA

View Document

22/10/0722 October 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: G OFFICE CHANGED 12/12/06 DAN Y GARREG, UPPER HIGH STREET CEFN COED MWETHYR TYDFIL CF48 2HW

View Document

04/11/064 November 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

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