R. W. AUTOS LIMITED

Company Documents

DateDescription
05/10/135 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 APPLICATION FOR STRIKING-OFF

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/10/1220 October 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

20/10/1220 October 2012 REGISTERED OFFICE CHANGED ON 20/10/2012 FROM
MOUSE TRAP FARM PEARSONS GREEN ROAD
BRENCHLEY
TONBRIDGE
KENT
TN12 7DF
ENGLAND

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM
24 DOWNSVIEW
CHATHAM
KENT
ME5 0AP

View Document

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

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY ROSALIND BROWNING

View Document

24/08/1124 August 2011 SECRETARY APPOINTED MR BRIAN ROBERRT PUSSER

View Document

24/08/1124 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CAPLE / 01/09/2010

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/08/1021 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CAPLE / 02/08/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

10/04/0910 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM:
24 DOWNSVIEW
CHATHAM
KENT
ME5 OAP

View Document

03/09/073 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 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