AUTO-M8 SOLUTIONS LIMITED

07871134
45 WESTERHAM ROAD BESSELS GREEN SEVENOAKS TN13 2QB

Documents

Documents
Date Category Description Pages
14 Oct 2017 gazette Gazette Dissolved Liquidation 1 Buy now
14 Jul 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
29 Dec 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
29 Dec 2016 resolution Resolution 1 Buy now
29 Dec 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
07 Dec 2015 annual-return Annual Return 6 Buy now
07 Dec 2015 officers Change of particulars for director (Mr Kevin Ronald Spencer) 2 Buy now
14 Oct 2015 accounts Annual Accounts 9 Buy now
21 Sep 2015 officers Appointment of secretary (Mr Christopher James Payne) 2 Buy now
21 Sep 2015 officers Termination of appointment of secretary (Susan Elizabeth Hayward) 1 Buy now
10 Dec 2014 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 10 Buy now
10 Feb 2014 officers Termination of appointment of director (Saleem Miyan) 1 Buy now
05 Dec 2013 annual-return Annual Return 6 Buy now
19 Jul 2013 accounts Annual Accounts 10 Buy now
31 Dec 2012 officers Appointment of director (Mr Saleem Hamid Miyan) 2 Buy now
31 Dec 2012 officers Termination of appointment of director (Craig Jones) 1 Buy now
31 Dec 2012 officers Termination of appointment of director (Philip Handschin) 1 Buy now
31 Dec 2012 officers Termination of appointment of director (Richard Barnes) 1 Buy now
20 Dec 2012 annual-return Annual Return 7 Buy now
10 Sep 2012 officers Change of particulars for director (Mr Philip Benjamin Rudolf Handschin) 2 Buy now
22 Jun 2012 officers Change of particulars for secretary (Ms Susan Bell) 1 Buy now
25 May 2012 officers Appointment of director (Mr Kevin Ronald Spencer) 2 Buy now
25 May 2012 officers Appointment of director (Mr Gary Humphreys) 2 Buy now
25 May 2012 officers Appointment of director (Mr Keith John Barber) 2 Buy now
25 May 2012 capital Return of Allotment of shares 3 Buy now
30 Apr 2012 officers Appointment of director (Mr Craig Eden Jones) 2 Buy now
04 Jan 2012 capital Return of Allotment of shares 3 Buy now
29 Dec 2011 capital Notice of name or other designation of class of shares 2 Buy now
29 Dec 2011 resolution Resolution 17 Buy now
19 Dec 2011 capital Return of Allotment of shares 3 Buy now
16 Dec 2011 officers Appointment of secretary (Ms Susan Bell) 1 Buy now
16 Dec 2011 officers Termination of appointment of director (Keith Barber) 1 Buy now
16 Dec 2011 officers Appointment of director (Mr Philip Benjamin Rudolf Handschin) 2 Buy now
16 Dec 2011 officers Appointment of director (Mr Richard Barry Barnes) 2 Buy now
05 Dec 2011 incorporation Incorporation Company 7 Buy now