AUTOMOTIVE TECHNIK LIMITED

Warwick House PO BOX 87 Warwick House PO BOX 87, Farnborough, GU14 6YU, Hampshire
StatusDISSOLVED
Company No.05725896
CategoryPrivate Limited Company
Incorporated01 Mar 2006
Age18 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution12 Nov 2013
Years10 years, 6 months, 5 days

SUMMARY

AUTOMOTIVE TECHNIK LIMITED is an dissolved private limited company with number 05725896. It was incorporated 18 years, 2 months, 16 days ago, on 01 March 2006 and it was dissolved 10 years, 6 months, 5 days ago, on 12 November 2013. The company address is Warwick House PO BOX 87 Warwick House PO BOX 87, Farnborough, GU14 6YU, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Statement of companys objects

Date: 13 May 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 13 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Stanley Parkes

Change date: 2009-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-06

Officer name: David Stanley Parkes

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann Louise Holding

Change date: 2009-11-03

Documents

View document PDF

Accounts with made up date

Date: 24 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 07/08/07 from: midleton house midleton industrial estate guildford surrey GU2 8XW

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 12 Jun 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed midleton LIMITED\certificate issued on 02/06/06

Documents

View document PDF

Incorporation company

Date: 01 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPRICORN CONTRACT FURNISHINGS LIMITED

UNIT 1 GREENDALE BUSINESS PARK,EXETER,EX5 1EW

Number:09826491
Status:ACTIVE
Category:Private Limited Company

CRAIG GARDNER LIMITED

LIVING SPRINGS MILL LANE,COVENTRY,CV7 8EE

Number:11271230
Status:ACTIVE
Category:Private Limited Company

IZ DECOR & MAINTENANCE LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:11931368
Status:ACTIVE
Category:Private Limited Company

MILTON KEYNES RECYCLING LIMITED

ENVIROWASTE RECYCLING CENTRE,GRAVELEY,SG4 7EQ

Number:09078570
Status:ACTIVE
Category:Private Limited Company

NHJ SOLUTIONS LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:09098821
Status:ACTIVE
Category:Private Limited Company

REG POWER MANAGEMENT HOLDINGS LIMITED

4TH FLOOR CUMBERLAND HOUSE,SOUTHAMPTON,SO15 2BG

Number:10376470
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source