AUTO TIME SOFTWARE LIMITED

Company Documents

DateDescription
06/11/146 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY HELEN ROBINSON

View Document

01/11/121 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

04/11/114 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/12/106 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM
MARLBOROUGH HOUSE 679 WARWICK ROAD
SOLIHULL
WEST MIDLANDS
B913DA
UNITED KINGDOM

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

03/12/093 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN ROBINSON / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIA LESTER / 04/11/2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM
MARLBOROUGH HOUSE 679 WARWICK RAOD
SOLIHILL
WEST MIDLANDS
B91 3DA

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA BERENGER / 17/06/2007

View Document

26/03/0926 March 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN ASHLEY / 20/08/2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

24/04/0824 April 2008 DISS40 (DISS40(SOAD))

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM
4 SAPPHIRE COURT, CHELMSCOTE
ROAD, SOLIHULL
WEST MIDLANDS
B92 8BZ

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

09/04/089 April 2008 FIRST GAZETTE

View Document

02/02/072 February 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 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