AUTO THINK LIMITED

Company Documents

DateDescription
30/09/2230 September 2022 Final Gazette dissolved following liquidation

View Document

30/09/2230 September 2022 Final Gazette dissolved following liquidation

View Document

29/04/2229 April 2022 Liquidators' statement of receipts and payments to 2022-03-02

View Document

19/08/1919 August 2019 CESSATION OF DAVID RICHARD PUGH AS A PSC

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONWIDE CRASH REPAIR CENTRES LTD

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/04/1711 April 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/10/168 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044704310003

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMPSON

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044704310003

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR DAVID RICHARD PUGH

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ORR

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ORR

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ORR

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL KIRK

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY HOWARD

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM THE STABLES INGLEWOOD BADGERS RAKE LANE LEDSHAM SOUTH WIRRAL CH66 8PF

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR STEPHEN DAVID GRAY THOMPSON

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR MICHAEL ALFRED WILMSHURST

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BENZIE

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ORR

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ORR

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ORR

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ORR

View Document

27/02/1427 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/01/1421 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/09/1312 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/1114 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

11/08/1011 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ALTER ARTICLES 31/03/2010

View Document

22/01/1022 January 2010 SECTION 519 STATEMENT

View Document

30/10/0930 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 20 TELFORD COURT CHESTER GATES CHESTER CHESHIRE CH1 6LT

View Document

18/11/0518 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: 20 TELFORD COURT CHESTER GATES CHESTER CH1 6LT

View Document

03/11/043 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

02/08/042 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 ARTICLES OF ASSOCIATION

View Document

29/01/0329 January 2003 COMPANY NAME CHANGED HALLCO 786 LIMITED CERTIFICATE ISSUED ON 29/01/03

View Document

05/12/025 December 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

22/10/0222 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 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