AUTOLEC (TELFORD) LIMITED

Company Documents

DateDescription
17/04/1417 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/147 March 2014 APPLICATION FOR STRIKING-OFF

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY DARREN ADAMS

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN ADAMS

View Document

10/04/1210 April 2012 ADOPT ARTICLES 26/03/2012

View Document

10/04/1210 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER TALBOT / 07/11/2011

View Document

03/10/113 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TALBOT

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM UNIT 7 COMMERCIAL WAY, OAKENGATES, TELFORD SHROPSHIRE TF2 6SG

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN ADAMS / 01/10/2009

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER TALBOT / 01/10/2009

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER TALBOT / 02/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN BENNETT

View Document

16/09/0916 September 2009 SECRETARY APPOINTED MR DARREN JOHN ADAMS

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MR PHILIP ROGER TALBOT

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY BRIAN BENNETT

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 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