AUTO TIME SOLUTIONS LTD

Company Documents

DateDescription
28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/11/1513 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MURRAY

View Document

13/11/1513 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

13/11/1513 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/05/1512 May 2015 PREVEXT FROM 31/10/2014 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM
WESTERN HOUSE 9 ALLCOCK STREET
BIRMINGHAM
B9 4DY

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047294730017

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR MORRISSEY / 01/06/2013

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED JAMES ARTHUR MORRISSEY

View Document

20/05/1420 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER CAPENHURST MURRAY / 20/05/2014

View Document

08/08/138 August 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

07/08/137 August 2013 DISS40 (DISS40(SOAD))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/04/1324 April 2013 NC INC ALREADY ADJUSTED 18/03/2013

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/07/1210 July 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN ROBINSON

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY HELEN ROBINSON

View Document

02/07/122 July 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

19/04/1119 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED CHRISTIAN BERENGER

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM MARLBOROUGH HOUSE, WARWICK RD SOLIHULL WEST MIDLANDS B91 3DA

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR DUNCAN ALEXANDER CAPENHURST MURRAY

View Document

13/09/1013 September 2010 PREVSHO FROM 30/04/2010 TO 31/10/2009

View Document

13/08/1013 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

13/08/1013 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

28/04/1028 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 NC INC ALREADY ADJUSTED 24/03/2010

View Document

26/04/1026 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROBINSON / 03/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN ROBINSON / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIA LESTER / 03/11/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

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

View Document

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

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/12/0812 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN ASHLEY / 06/03/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0512 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/05/04

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0515 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0515 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0515 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 COMPANY NAME CHANGED AUTO TIME SYSTEMS (UK) LTD CERTIFICATE ISSUED ON 22/10/03

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 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