AUTOMOLD LIMITED

Company Documents

DateDescription
24/01/2424 January 2024 Final Gazette dissolved following liquidation

View Document

24/01/2424 January 2024 Final Gazette dissolved following liquidation

View Document

24/10/2324 October 2023 Notice of final account prior to dissolution

View Document

21/08/2321 August 2023 Progress report in a winding up by the court

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

17/02/2217 February 2022 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17

View Document

15/10/2115 October 2021 Progress report in a winding up by the court

View Document

01/07/211 July 2021 Registered office address changed from Four Brindleyplace Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-07-01

View Document

20/06/1320 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/03/1320 March 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM:
30 FINSBURY SQUARE
LONDON
EC2P 2YU

View Document

10/08/0710 August 2007 O/COURT REMOVAL OF LIQUIDATOR

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM:
2-4 CAYTON STREET
LONDON
EC1V 9EH

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM:
ENTERPRISE HOUSE
115 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS B3 2HJ

View Document

07/04/057 April 2005 APPOINTMENT OF LIQUIDATOR

View Document

16/03/0516 March 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

14/03/0514 March 2005 C/O ENDING ADMINISTRATION

View Document

18/01/0518 January 2005 ADMINISTRATORS PROGRESS REPORT

View Document

30/12/0430 December 2004 EXTENSION OF ADMINISTRATION

View Document

19/07/0419 July 2004 ADMINISTRATORS PROGRESS REPORT

View Document

05/04/045 April 2004 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF CONCURRENCE

View Document

01/03/041 March 2004 RESULT OF MEETING OF CREDITORS

View Document

01/03/041 March 2004 CERTIFICATE OF CONSTITUTION

View Document

27/02/0427 February 2004 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

06/02/046 February 2004 STATEMENT OF PROPOSALS

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM:
STROUDWATER BUSINESS PARK
BRUNEL WAY
STONEHOUSE
GLOUCESTERSHIRE GL10 3SX

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 APPOINTMENT OF ADMINISTRATOR

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

17/10/0217 October 2002 AUDITOR'S RESIGNATION

View Document

18/05/0218 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 NC INC ALREADY ADJUSTED
24/10/00

View Document

09/11/009 November 2000 ￯﾿ᄑ NC 5000000/10000000
24/

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

15/07/0015 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0015 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/01/0023 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM:
DUDBRIDGE WORKS,
DUDBRIDGE ROAD,
STROUD,
GLOUCESTERSHIRE,GL5 3HG.

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/11/9619 November 1996 ￯﾿ᄑ NC 500000/5000000
24/10/96

View Document

19/11/9619 November 1996 NC INC ALREADY ADJUSTED 24/10/96

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 RETURN MADE UP TO 10/02/95; 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 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 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

22/12/9422 December 1994 COMPANY NAME CHANGED
PRESSBOARD INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 23/12/94

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9314 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 SECRETARY RESIGNED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 10/02/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/02/935 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/05/9218 May 1992 NC INC ALREADY ADJUSTED 08/04/92

View Document

14/05/9214 May 1992 ￯﾿ᄑ NC 100/500000
08/04/92

View Document

14/05/9214 May 1992 COMPANY NAME CHANGED
TORREY LIMITED
CERTIFICATE ISSUED ON 15/05/92

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 REGISTERED OFFICE CHANGED ON 10/03/92 FROM:
SCEPTRE COURT
40 TOWER HILL
LONDON
EC3N 4BB

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 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