AUTONICITY LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 STATEMENT OF AFFAIRS/4.19

View Document

21/01/1521 January 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/01/1521 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
NORTH BARN MANOR FARM BUSINESS PARK
CHIPPING WARDEN
BANBURY
OXON
OX17 1LH
UNITED KINGDOM

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
C/O COUNTERS CONSULTING LIMITED
TURNPIKE GATE HOUSE ALCESTER HEATH
ALCESTER
WARWICKSHIRE
B49 5JG

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/01/1423 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
C/O C/O COUNTERS CONSULTING LTD
SEVERN COURT TYTHING ROAD EAST
KINWARTON
ALCESTER
WARWICKSHIRE
B49 6ER
UNITED KINGDOM

View Document

18/02/1318 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
C/O COUNTERS CONSULTING LTD
SEVERN COURT TYTHING ROAD EAST
ALCESTER
WARWICKSHIRE
B49 6ER

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM
KINETON HOUSE
31 HORSE FAIR
BANBURY
OXON
OX16 0AE

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 17/01/09; NO CHANGE OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS KAREN GLAZIER LOGGED FORM

View Document

07/02/087 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM:
CROWN HOUSE, 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN
CF14 3LX

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 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