AUTO EVOLUZZI LTD

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/10/1012 October 2010 APPLICATION FOR STRIKING-OFF

View Document

26/09/1026 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/11/0920 November 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

30/12/0830 December 2008 COMPANY NAME CHANGED INTERCEPTOR MOTORS LTD CERTIFICATE ISSUED ON 30/12/08

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 COMPANY NAME CHANGED V EIGHT MOTORSPORT LTD CERTIFICATE ISSUED ON 07/05/08

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/10/0716 October 2007 COMPANY NAME CHANGED NEODOX (BUSINESS ENGINEERING) LT D CERTIFICATE ISSUED ON 16/10/07

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: G OFFICE CHANGED 24/09/07 8 WOODPECKER WALK WALTON CARDIFF TEWKESBURY GL20 7RY

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: G OFFICE CHANGED 16/02/05 C/O STEVEN BONFIELD SOLICITORS PROSPECT HOUSE 18 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 COMPANY NAME CHANGED AIRBORNE COMPOSITES LIMITED CERTIFICATE ISSUED ON 30/11/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

31/08/0131 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: G OFFICE CHANGED 21/05/01 WESTGATE HOUSE MARKET STREET HALIFAX WEST YORKSHIRE HX1 1PJ

View Document

18/05/0118 May 2001 COMPANY NAME CHANGED LEARNFAST LIMITED CERTIFICATE ISSUED ON 18/05/01

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: G OFFICE CHANGED 01/09/00 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/08/0017 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0017 August 2000 Incorporation

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