AUTOTECH MOTOR ENGINEERS (WALKDEN) LTD

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved following liquidation

View Document

09/07/249 July 2024 Final Gazette dissolved following liquidation

View Document

09/04/249 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/07/2313 July 2023 Liquidators' statement of receipts and payments to 2023-05-06

View Document

11/07/2311 July 2023 Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB to C/O Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 2023-07-11

View Document

22/06/2322 June 2023 Registered office address changed from 16 Oxford Road Bishopsgate Manchester M2 3WQ to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB on 2023-06-22

View Document

08/10/218 October 2021 Resignation of a liquidator

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 58 OLD CROFTS BANK URMSTON MANCHESTER M41 7AB

View Document

25/05/1925 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1925 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/05/1925 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/08/115 August 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LORD / 02/10/2009

View Document

12/07/1012 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

06/08/096 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0930 July 2009 COMPANY NAME CHANGED WALKDEN MOT STATION LTD CERTIFICATE ISSUED ON 01/08/09

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED NEIL LORD

View Document

08/06/098 June 2009 SECRETARY APPOINTED JOHN DAVID GUTTERIDGE

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 58 OLD CROFTS BANK DAVYHULME MANCHESTER M41 7AB

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

15/05/0915 May 2009 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