AUTOMOBILES OF DISTINCTION LIMITED

Company Documents

DateDescription
09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HANCOX

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTON JEARY

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR THOMAS ANDREW DALE

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED DR ELIZABETH LOUISE HANCOX

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CATLIN

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE CATLIN / 01/09/2018

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / EUROPEAN MOTOR HOLDINGS LIMITED / 01/04/2018

View Document

10/04/1810 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/04/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM INCHCAPE HOUSE LANGFORD LANE KIDLINGTON OXFORD OX5 1HT

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROPEAN MOTOR HOLDINGS LIMITED

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN

View Document

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WHEATLEY / 29/01/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WHEATLEY / 29/01/2016

View Document

25/06/1525 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS MCCLUSKEY

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/06/1430 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCCLUSKEY / 05/06/2014

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CLIVE JEARY / 30/05/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CLIVE JEARY / 30/05/2012

View Document

05/07/125 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED ROSS MCCLUSKEY

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARC RONCHETTI

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MARC ARTHUR RONCHETTI

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR CONNOR MCCORMACK

View Document

06/01/106 January 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 02/01/2009

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM SUITE 3 BUILDING 8 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD188PY

View Document

24/04/0824 April 2008 SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 25/03/2008

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

01/08/071 August 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: CRAIGMORE HOUSE REMENHAM HILL HENLEY ON THAMES OXFORDSHIRE RG9 3EP

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

30/06/0330 June 2003 RETURN MADE UP TO 22/06/03; NO CHANGE OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: ABBEY ROAD PARK ROYAL LONDON NW10 7RY

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/07/0226 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 22/06/02; NO CHANGE OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 22/06/00; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

09/12/989 December 1998 225

View Document

20/11/9820 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

23/07/9823 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 EXEMPTION FROM APPOINTING AUDITORS 19/07/96

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/9529 June 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94 FROM: 9 BERKELEY ST LONDON W1X 5AD

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 22/06/94; CHANGE OF MEMBERS

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 ADOPT MEM AND ARTS 29/03/94

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 S252 DISP LAYING ACC 14/01/93

View Document

08/12/928 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/08/9214 August 1992 AUDITOR'S RESIGNATION

View Document

30/07/9230 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/07/9230 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9229 June 1992 REREGISTRATION PLC-PRI 15/05/92

View Document

29/06/9229 June 1992 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/06/9229 June 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/06/9229 June 1992 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

18/11/9118 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9110 October 1991 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9128 April 1991 REGISTERED OFFICE CHANGED ON 28/04/91 FROM: 23/31 BLANDFORD STREET LONDON W1H 3AD

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

11/05/9011 May 1990 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

31/01/9031 January 1990 SHARES AGREEMENT OTC

View Document

16/11/8916 November 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/11/8916 November 1989 APPLICATION COMMENCE BUSINESS

View Document

10/11/8910 November 1989 SUB-DIVISION OF SHARES 25/10/89

View Document

10/11/8910 November 1989 S-DIV 25/10/89

View Document

10/11/8910 November 1989 NC INC ALREADY ADJUSTED 25/10/89

View Document

01/11/891 November 1989 PROSPECTUS

View Document

17/10/8917 October 1989 REGISTERED OFFICE CHANGED ON 17/10/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/10/8917 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 ALTER MEM AND ARTS 210989

View Document

11/10/8911 October 1989 ALTER MEM AND ARTS 210989

View Document

27/09/8927 September 1989 COMPANY NAME CHANGED DRUMSET PLC CERTIFICATE ISSUED ON 28/09/89

View Document

31/01/8931 January 1989 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