AUTORACK LIMITED

04767737
1-2 CLARENDON COURT OVER WALLOP STOCKBRIDGE HANTS SO20 8HU SO20 8HU

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
06 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
23 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Aug 2015 accounts Annual Accounts 3 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
12 Aug 2014 accounts Annual Accounts 3 Buy now
16 May 2014 annual-return Annual Return 4 Buy now
27 Jul 2013 accounts Annual Accounts 3 Buy now
21 May 2013 annual-return Annual Return 4 Buy now
29 Aug 2012 accounts Annual Accounts 4 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
13 Sep 2011 accounts Annual Accounts 4 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
13 Jun 2011 officers Appointment of director (Julia Lovell) 2 Buy now
11 Jun 2011 officers Termination of appointment of director (Paul Donaldson) 1 Buy now
12 Jul 2010 accounts Annual Accounts 4 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 officers Change of particulars for director (Paul John Donaldson) 2 Buy now
04 Jun 2010 officers Change of particulars for corporate secretary (Hazelaw Secretaries Limited) 2 Buy now
31 Oct 2009 accounts Annual Accounts 3 Buy now
02 Sep 2009 address Registered office changed on 02/09/2009 from unit f west quay industrial estate west quay road southampton hampshire SO15 1GZ 1 Buy now
19 May 2009 annual-return Return made up to 16/05/09; full list of members 3 Buy now
16 Apr 2009 officers Appointment terminated director ian jacobs 1 Buy now
19 Nov 2008 address Registered office changed on 19/11/2008 from pathfinder house, maritime way eastern docks southampton hampshire SO14 3AE 1 Buy now
03 Nov 2008 accounts Annual Accounts 6 Buy now
21 May 2008 annual-return Return made up to 16/05/08; full list of members 4 Buy now
05 Nov 2007 officers New director appointed 2 Buy now
01 Nov 2007 accounts Annual Accounts 6 Buy now
26 Sep 2007 officers Director resigned 1 Buy now
02 Jul 2007 officers Secretary resigned 1 Buy now
02 Jul 2007 officers New secretary appointed 2 Buy now
08 Jun 2007 annual-return Return made up to 16/05/07; full list of members 3 Buy now
08 Jun 2007 address Registered office changed on 08/06/07 from: rubis house, 15 friarn street bridgwater somerset TA6 3LH 1 Buy now
17 May 2007 officers Secretary resigned 1 Buy now
05 Nov 2006 accounts Annual Accounts 11 Buy now
26 May 2006 annual-return Return made up to 16/05/06; full list of members 3 Buy now
26 May 2006 officers New secretary appointed 1 Buy now
02 May 2006 officers New secretary appointed 2 Buy now
02 Nov 2005 accounts Annual Accounts 13 Buy now
27 Sep 2005 officers New director appointed 3 Buy now
08 Sep 2005 officers Director resigned 1 Buy now
08 Sep 2005 officers Secretary resigned 1 Buy now
25 May 2005 annual-return Return made up to 16/05/05; full list of members 3 Buy now
18 Oct 2004 accounts Annual Accounts 5 Buy now
10 Aug 2004 annual-return Return made up to 16/05/04; full list of members 7 Buy now
23 Mar 2004 officers New secretary appointed 2 Buy now
05 Mar 2004 officers Secretary resigned 1 Buy now
23 Oct 2003 accounts Accounting reference date shortened from 31/05/04 to 31/12/03 1 Buy now
01 Aug 2003 officers New director appointed 1 Buy now
29 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2003 capital Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 May 2003 officers New secretary appointed 2 Buy now
23 May 2003 officers New director appointed 2 Buy now
16 May 2003 officers Secretary resigned 1 Buy now
16 May 2003 officers Director resigned 1 Buy now
16 May 2003 incorporation Incorporation Company 17 Buy now