AUTOMOTIVE PRODUCTS DRIVELINE TECHNOLOGY LTD

Company Documents

DateDescription
14/06/2314 June 2023 Final Gazette dissolved following liquidation

View Document

14/06/2314 June 2023 Final Gazette dissolved following liquidation

View Document

14/03/2314 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/01/239 January 2023 Removal of liquidator by court order

View Document

02/11/222 November 2022 Liquidators' statement of receipts and payments to 2022-10-12

View Document

06/05/226 May 2022 Liquidators' statement of receipts and payments to 2022-04-12

View Document

16/11/2116 November 2021 Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-16

View Document

21/10/2121 October 2021 Liquidators' statement of receipts and payments to 2021-10-12

View Document

18/07/1418 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/07/1418 July 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/07/1418 July 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/07/1418 July 2014 INSOLVENCY:ORDER OF COURT APPOINTING DAVID RILEY AND REMOVING LESLIE ROSS AND DAVID BENNETT AS LIQUIDATORS OF THE COMPANY

View Document

29/04/1429 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2014

View Document

29/10/1329 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2013

View Document

07/05/137 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2013

View Document

30/10/1230 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2012

View Document

15/05/1215 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2012

View Document

11/01/1211 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1210 January 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

08/11/118 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2011

View Document

04/10/114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2008

View Document

04/10/114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2010

View Document

04/10/114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2009

View Document

04/10/114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2008

View Document

04/10/114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2010

View Document

04/10/114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2009

View Document

04/10/114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2011

View Document

19/08/1019 August 2010 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

06/08/106 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/07/108 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/07/101 July 2010 COURT ORDER INSOLVENCY:MISCELLANEOUS:- 2140 OF 2010 ORDER REGARDING RE-APPOINTMENT OF NEIL TOMBS AS LIQUIDATOR

View Document

27/05/1027 May 2010 RES02

View Document

26/05/1026 May 2010 ORDER OF COURT - RESTORATION

View Document

23/01/0823 January 2008 DISSOLVED

View Document

23/10/0723 October 2007 RETURN OF FINAL MEETING RECEIVED

View Document

17/05/0717 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/10/0626 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/10/0513 October 2005 ADMINISTRATION TO CVL

View Document

22/09/0522 September 2005 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 RESULT OF MEETING OF CREDITORS

View Document

23/05/0523 May 2005 CERTIFICATE OF CONSTITUTION

View Document

03/05/053 May 2005 STATEMENT OF PROPOSALS

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM:
DRIVELINE HOUSE
TACHBROOK ROAD
LEAMINGTON SPA
WARWICKSHIRE CV31 3ER

View Document

11/03/0511 March 2005 APPOINTMENT OF ADMINISTRATOR

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

22/10/0322 October 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM:
BLOCK 15
TACHBROOK ROAD
LEAMINGTON SPA
WARWICKSHIRE CV31 3ZT

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 AUDITOR'S RESIGNATION

View Document

29/10/0229 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 COMPANY NAME CHANGED
AUTOMOTIVE PRODUCTS UK LIMITED
CERTIFICATE ISSUED ON 18/10/02

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM:
PO BOX 2085
TACHBROOK ROAD
LEAMINGTON SPA
WARWICKSHIRE CV31 3ZL

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 S366A DISP HOLDING AGM 24/07/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM:
TACHBROOK ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV31 3ER

View Document

07/03/007 March 2000 SHARES AGREEMENT OTC

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 ADOPTARTICLES24/11/99

View Document

02/12/992 December 1999 ￯﾿ᄑ NC 1000/2000000
24/11/99

View Document

02/12/992 December 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

29/11/9929 November 1999 COMPANY NAME CHANGED
BLOCKCAM LIMITED
CERTIFICATE ISSUED ON 29/11/99

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM:
BROADWALK HOUSE 5 APPOLD STREET
LONDON
EC2A 2DA

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 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