AUTOMARQUE (UK) LTD

Company Documents

DateDescription
27/02/1627 February 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/12/1522 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1527 November 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

25/02/1525 February 2015 ORDER OF COURT TO WIND UP

View Document

26/11/1426 November 2014 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

25/11/1425 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES OWENS / 01/01/2014

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES OWENS / 01/01/2014

View Document

25/03/1425 March 2014 DISS40 (DISS40(SOAD))

View Document

23/03/1423 March 2014 Annual return made up to 7 October 2013 with full list of shareholders

View Document

23/03/1423 March 2014 SAIL ADDRESS CHANGED FROM:
C/O AUTOMARQUE (UK) LTD
19 HURRICANE COURT
HURRICANE DRIVE
LIVERPOOL
L24 8RL
UNITED KINGDOM

View Document

21/12/1321 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

27/11/1227 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

23/12/1123 December 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/11/1016 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/01/106 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES OWENS / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES OWENS / 06/01/2010

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: GISTERED OFFICE CHANGED ON 16/10/2008 FROM 4 CHURCH RD WOOLTON VILLAGE LIVERPOOL L25 5JS

View Document

16/10/0816 October 2008 SECRETARY APPOINTED MR PAUL JAMES OWENS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

08/10/088 October 2008 DIRECTOR APPOINTED PAUL JAMES OWENS

View Document

07/10/087 October 2008 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