AUTO SOLUTION CENTRES LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM C/O ARKIN & CO MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

28/09/1828 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/07/2018:LIQ. CASE NO.1

View Document

20/09/1720 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/07/2017:LIQ. CASE NO.1

View Document

30/08/1630 August 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 7 FOUNTAIN DRIVE HERTFORD HERTFORDSHIRE SG13 7UB

View Document

08/08/168 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/168 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

08/08/168 August 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/11/141 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070232690002

View Document

31/10/1431 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070232690001

View Document

30/09/1430 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070232690001

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RONALD MARSHALL / 18/09/2012

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM OXFORD HOUSE CAMPUS 6 CAXTON WAY STEVENAGE HERTS SG1 2XD UNITED KINGDOM

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RONALD MARSHALL / 18/09/2011

View Document

02/12/112 December 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RONALD MARSHALL / 07/02/2011

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM C/O ARTAIUS LTD 12TH FLOOR SOUTHGATE HOUSE ST GEORGES WAY STEVENAGE HERTFORDSHIRE SG1 1HG

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RONALD MARSHALL / 14/10/2010

View Document

09/12/109 December 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 7 FOUNTAIN DRIVE HERTFORD HERTFORDSHIRE SG13 7UB UNITED KINGDOM

View Document

04/10/104 October 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

18/09/0918 September 2009 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