AUTO ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
15/08/1415 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY GABE

View Document

16/02/1116 February 2011 SECRETARY APPOINTED MR PAUL GABE

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GABE / 14/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM
THE STUDIO, 120, CHESTERGATE
MACCLESFIELD
CHESHIRE
SK11 6DU

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 31/08/2007 TO 31/10/2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 COMPANY NAME CHANGED
P. GABE ENGINEERING LIMITED
CERTIFICATE ISSUED ON 17/10/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 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