C.A. AUTOMOTIVE TECHNOLOGIES LIMITED

04520101
VENTURE HOUSE THE TANNERIES, EAST STREET FAREHAM HAMPSHIRE PO14 4AR

Documents

Documents
Date Category Description Pages
23 Apr 2013 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
20 Aug 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Aug 2011 annual-return Annual Return 5 Buy now
23 Aug 2011 accounts Annual Accounts 6 Buy now
08 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2010 annual-return Annual Return 4 Buy now
08 Nov 2010 officers Change of particulars for director (Laura Curtis Carvalho) 2 Buy now
08 Nov 2010 officers Change of particulars for director (Timothy Shaw) 2 Buy now
07 Oct 2010 officers Appointment of director (Roy Carvalho) 5 Buy now
13 Aug 2010 accounts Annual Accounts 5 Buy now
24 Sep 2009 annual-return Return made up to 28/08/09; full list of members 3 Buy now
11 May 2009 accounts Annual Accounts 4 Buy now
16 Oct 2008 annual-return Return made up to 28/08/08; full list of members 3 Buy now
28 Apr 2008 officers Appointment Terminated Secretary maria carvalho 1 Buy now
27 Feb 2008 accounts Annual Accounts 4 Buy now
03 Oct 2007 annual-return Return made up to 28/08/07; full list of members 2 Buy now
26 Sep 2007 officers New director appointed 2 Buy now
14 Mar 2007 accounts Annual Accounts 4 Buy now
12 Sep 2006 annual-return Return made up to 28/08/06; full list of members 6 Buy now
01 Mar 2006 accounts Annual Accounts 4 Buy now
05 Oct 2005 annual-return Return made up to 28/08/05; full list of members 6 Buy now
07 Mar 2005 accounts Annual Accounts 4 Buy now
14 Sep 2004 annual-return Return made up to 28/08/04; full list of members 6 Buy now
29 Jun 2004 accounts Annual Accounts 5 Buy now
02 Apr 2004 officers Director resigned 1 Buy now
02 Apr 2004 officers New director appointed 2 Buy now
23 Feb 2004 annual-return Return made up to 28/08/03; full list of members 6 Buy now
08 Jul 2003 accounts Accounting reference date extended from 31/08/03 to 30/11/03 1 Buy now
15 Jan 2003 officers Director's particulars changed 1 Buy now
28 Nov 2002 address Registered office changed on 28/11/02 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU 1 Buy now
04 Oct 2002 capital Ad 13/09/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
04 Oct 2002 officers New secretary appointed 2 Buy now
04 Oct 2002 officers New director appointed 2 Buy now
04 Oct 2002 officers Director resigned 1 Buy now
04 Oct 2002 officers Secretary resigned 1 Buy now
06 Sep 2002 officers Director resigned 1 Buy now
06 Sep 2002 officers Secretary resigned 1 Buy now
06 Sep 2002 address Registered office changed on 06/09/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ 1 Buy now
06 Sep 2002 officers New secretary appointed 2 Buy now
06 Sep 2002 officers New director appointed 2 Buy now
28 Aug 2002 incorporation Incorporation Company 14 Buy now