- Company Overview for AUTO THINK LIMITED (04470431)
- Filing history for AUTO THINK LIMITED (04470431)
- People for AUTO THINK LIMITED (04470431)
- Charges for AUTO THINK LIMITED (04470431)
- Insolvency for AUTO THINK LIMITED (04470431)
- More for AUTO THINK LIMITED (04470431)
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) |
---|---|---|---|
14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
09 Apr 2015 | TM01 | Termination of appointment of Stephen David Gray Thompson as a director on 31 March 2015 | |
08 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
12 May 2014 | MR01 | Registration of charge 044704310003 | |
01 Apr 2014 | AP01 | Appointment of Mr David Richard Pugh as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Nicholas Orr as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Nicholas Orr as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Neil Kirk as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Tracy Howard as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Alan Benzie as a director | |
25 Mar 2014 | TM02 | Termination of appointment of Nicholas Orr as a secretary | |
25 Mar 2014 | TM02 | Termination of appointment of Nicholas Orr as a secretary | |
25 Mar 2014 | TM02 | Termination of appointment of Nicholas Orr as a secretary | |
25 Mar 2014 | TM02 | Termination of appointment of Nicholas Orr as a secretary | |
25 Mar 2014 | TM02 | Termination of appointment of Nicholas Orr as a secretary | |
25 Mar 2014 | AD01 | Registered office address changed from the Stables Inglewood Badgers Rake Lane Ledsham South Wirral CH66 8PF on 25 March 2014 | |
25 Mar 2014 | AP01 | Appointment of Mr Stephen David Gray Thompson as a director | |
25 Mar 2014 | AP01 | Appointment of Mr Michael Alfred Wilmshurst as a director | |
27 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
21 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
12 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
19 Aug 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
18 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 |