AUTO TESTING LIMITED

Company Documents

DateDescription
12/01/2412 January 2024 Final Gazette dissolved following liquidation

View Document

12/01/2412 January 2024 Final Gazette dissolved following liquidation

View Document

12/10/2312 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/01/2316 January 2023 Liquidators' statement of receipts and payments to 2022-10-17

View Document

19/11/2119 November 2021 Liquidators' statement of receipts and payments to 2021-10-17

View Document

04/07/204 July 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/10/2019:LIQ. CASE NO.1

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM NORTHPOINT 118 PILGRIM STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6SQ

View Document

07/01/197 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/10/2018:LIQ. CASE NO.1

View Document

30/12/1730 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/10/2017:LIQ. CASE NO.1

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM WEST END THROPTON MORPETH NORTHUMBERLAND NE65 7LT

View Document

04/11/164 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/11/164 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/11/164 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED STEWART ROGERS

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR JANICE ROGERS

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAGG

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR JANICE ROGERS

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED STEWART ROGERS

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAGG

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/06/151 June 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/05/131 May 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

30/03/1330 March 2013 DISS40 (DISS40(SOAD))

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1320 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM WEST END THROPTON MORPETH NORTHUMBERLAND NE65 7LT UNITED KINGDOM

View Document

07/04/117 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/04/117 April 2011 SAIL ADDRESS CREATED

View Document

30/11/1030 November 2010 DISS40 (DISS40(SOAD))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

16/04/1016 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY DAGG / 16/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ROGERS / 16/02/2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM WEST END THROPTON MORPETH NORTHUMBERLAND NE65 7LT

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 14 WRAIGH BURN FIELDS THROPTON MORPETH NORTHUMBERLAND NE65 7LP

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ROGERS / 01/03/2009

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ROGERS / 12/02/2009

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH ROGERS

View Document

11/02/0911 February 2009 SECRETARY APPOINTED FREDERICK DENIS NIXON

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ROGERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED ELIZABETH ROGERS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED JANICE ROGERS

View Document

04/11/084 November 2008 CURRSHO FROM 29/02/2008 TO 31/10/2007

View Document

29/10/0829 October 2008 COMPANY NAME CHANGED NORTHERN 4X4 ACCESSORIES LIMITED CERTIFICATE ISSUED ON 29/10/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 12 LORDENSHAW DRIVE, ROTHBURY MORPETH NORTHUMBERLAND NE65 7JU

View Document

16/02/0716 February 2007 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