AUTOWIZARD LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 STRUCK OFF AND DISSOLVED

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SHAYNE DAVID WALTERS / 20/03/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAYNE DAVID WALTERS / 20/03/2013

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

03/08/123 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

28/06/1128 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SHAYNE DAVID WALTERS / 01/05/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAYNE DAVID WALTERS / 01/05/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/07/109 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM NOBLE / 02/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAYNE DAVID WALTERS / 02/05/2010

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM TORRE LEA HOUSE 33 THE AVENUE YEOVIL SOMERSET BA21 4BN

View Document

13/05/0913 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/01/0929 January 2009 S386 DISP APP AUDS 19/01/2009

View Document

20/06/0820 June 2008 CURREXT FROM 31/05/2008 TO 31/07/2008

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 1 BABYLON VIEW PEN MILL TRADING ESTATE YEOVIL SOMERSET BA21 5HR

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/032 May 2003 Incorporation

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