AUTO MOTIVE VEHICLE SOLUTIONS LTD

Company Documents

DateDescription
14/01/2214 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

25/10/2125 October 2021 Liquidators' statement of receipts and payments to 2021-09-14

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

09/01/199 January 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR ELEUTERIO FRANCISCO MANOLITO MONTIERO / 25/07/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELEUTERIO FRANCISCO MONTEIRO / 25/07/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR ELEUTERIO FRANCISCO MONTIERO / 25/07/2018

View Document

26/07/1826 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ELEUTERIO FRANCISCO MONTEIRO / 25/07/2018

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELEUTERIO MONTERIO / 25/07/2018

View Document

25/07/1825 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ELEUTERIO MONTERIO / 25/07/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WAGSTAFF

View Document

27/04/1827 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEUTERIO FRANCISCO MONTIERO

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 31/10/16 UNAUDITED ABRIDGED

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY MANOLITE MONTERIO

View Document

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MANOLITE MONTERIO / 01/01/2015

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM SUITE 1C STATHAM HOUSE LANCASTRIAN BUSINESS CENTRE TALBOT ROAD OLD TRAFFORD MANCHESTER GTR MANCH M32 0FP

View Document

19/07/1319 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/06/1228 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MR MANOLITE MONTERIO

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY MAXINE MONTEIRO

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MR ELEUTERIO MONTERIO

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/06/1029 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WAGSTAFF / 25/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELEUTERIO MONTERIO / 25/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

03/08/073 August 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: THE BUSINESS 4 BROOK STREET WREXHAM NORTH WALES LL13 7LL

View Document

07/07/067 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 12/14 MACON COURT CREWE CHESHIRE CW1 6EA

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: UNIT 2, APOLLO BUILDING BROOK STREET WREXHAM CLWYD LL12 0LG

View Document

04/03/044 March 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04

View Document

30/10/0330 October 2003 COMPANY NAME CHANGED A & M VEHICLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/10/03

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 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