AUTOMOTIVE LOGISTIC SUPPORT LTD

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 APPLICATION FOR STRIKING-OFF

View Document

19/07/1019 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY MARRINER / 02/05/2010

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH SHROUDER / 02/05/2010

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 31 GLEBE LANE CAMBOURNE CAMBRIDGE CB23 6GQ

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART GEORGE CONEY / 08/07/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/09 FROM: 31 GLEBE LANE CAMBRIDGE CB3 6GQ

View Document

11/12/0811 December 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document


More Company Information