AUTOMOTIVE TECHNIK ENGINEERING LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1330 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1322 July 2013 APPLICATION FOR STRIKING-OFF

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

13/05/1113 May 2011 ADOPT ARTICLES 06/05/2011

View Document

13/05/1113 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1011 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID STANLEY PARKES / 06/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE HOLDING / 03/11/2009

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM:
MIDLETON HOUSE
MIDLETON INDUSTRIAL ESTATE
GUILDFORD
SURREY GU2 8XW

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 AUDITOR'S RESIGNATION

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

30/04/0530 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/12/049 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

30/12/0330 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

27/12/0327 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

17/01/0217 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM:
MOUNT MANOR HOUSE
16 THE MOUNT
GUILDFORD
SURREY GU2 4HS

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 Incorporation

View Document

18/12/0018 December 2000 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