- Company Overview for AUTOSTRUCTURES UK LIMITED (00600230)
- Filing history for AUTOSTRUCTURES UK LIMITED (00600230)
- People for AUTOSTRUCTURES UK LIMITED (00600230)
- Charges for AUTOSTRUCTURES UK LIMITED (00600230)
- Registers for AUTOSTRUCTURES UK LIMITED (00600230)
- More for AUTOSTRUCTURES UK LIMITED (00600230)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 6 October 2011
|
|
17 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2011 | CC04 | Statement of company's objects | |
20 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Neil Michael Pragg on 1 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Mr Christopher Paul Granger on 1 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Steven Anthony Norgrove on 1 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Mr Stephen Hugh Spencer on 1 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Simon Nicholas Meadows on 1 September 2011 | |
20 Sep 2011 | CH03 | Secretary's details changed for Neil Michael Pragg on 1 September 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Mr Stephen Hugh Spencer on 1 May 2010 | |
02 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
14 Sep 2010 | CH04 | Secretary's details changed for Gkn Group Services Ltd on 1 September 2010 | |
29 Mar 2010 | AP01 | Appointment of Mr Stephen Hugh Spencer as a director | |
26 Mar 2010 | AP01 | Appointment of Simon Nicholas Meadows as a director | |
25 Mar 2010 | AP01 | Appointment of Mr Steven Michael Bidmead as a director | |
24 Mar 2010 | AP01 | Appointment of Christopher Paul Granger as a director | |
22 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 4 December 2009
|
|
07 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
07 Oct 2009 | AD02 | Register inspection address has been changed |