AUTARKY (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1316 December 2013 APPLICATION FOR STRIKING-OFF

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/01/1229 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JANE FRY / 27/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT HENRY FRY / 27/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT FRY / 26/01/2009

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: G OFFICE CHANGED 12/02/99 THE OLD VICARAGE AVEBURY MARLBOROUGH WILTS SN8 1RF

View Document

05/02/995 February 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/01/9522 January 1995

View Document

22/01/9522 January 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/943 February 1994

View Document

03/02/943 February 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/925 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/925 February 1992

View Document

05/02/925 February 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/04/916 April 1991

View Document

06/04/916 April 1991 RETURN MADE UP TO 26/01/91; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/03/907 March 1990 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/896 December 1989 DIRECTOR RESIGNED

View Document

20/11/8920 November 1989 REGISTERED OFFICE CHANGED ON 20/11/89 FROM: G OFFICE CHANGED 20/11/89 THE OLD VICARAGE AVEBURY MARLBOROUGH WILTSHIRE SN8 1RF

View Document

20/11/8920 November 1989 ALTER MEM AND ARTS 08/11/89

View Document

16/08/8916 August 1989 REGISTERED OFFICE CHANGED ON 16/08/89 FROM: G OFFICE CHANGED 16/08/89 7 WEST STREET LISKEARD CORNWALL PL14 6BW

View Document

21/04/8821 April 1988 RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/04/8821 April 1988 DIRECTOR RESIGNED

View Document

28/03/8728 March 1987 NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/02/8727 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

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