- Company Overview for AUTOMOTIVE RECYCLING TECHNOLOGIES LIMITED (04844701)
- Filing history for AUTOMOTIVE RECYCLING TECHNOLOGIES LIMITED (04844701)
- People for AUTOMOTIVE RECYCLING TECHNOLOGIES LIMITED (04844701)
- Charges for AUTOMOTIVE RECYCLING TECHNOLOGIES LIMITED (04844701)
- More for AUTOMOTIVE RECYCLING TECHNOLOGIES LIMITED (04844701)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2011 | TM02 | Termination of appointment of James Crawford Robertson as a secretary on 25 September 2011 | |
13 Nov 2010 | AR01 |
Annual return made up to 24 July 2010 with full list of shareholders
Statement of capital on 2010-11-13
|
|
13 Nov 2010 | CH01 | Director's details changed for Mr Paul Hillier on 24 July 2010 | |
13 Nov 2010 | CH03 | Secretary's details changed for Mr James Robertson on 24 July 2010 | |
29 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
28 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
07 Sep 2009 | 363a | Return made up to 24/07/09; full list of members | |
05 Sep 2009 | 288b | Appointment Terminated Director mark exton | |
01 Dec 2008 | AA | Accounts made up to 31 December 2007 | |
20 Oct 2008 | 288c | Director's Change of Particulars / paul hillier / 20/10/2008 / Date of Birth was: 19-Sep-1952, now: 19-Sep-1953; Title was: , now: mr; HouseName/Number was: , now: 29; Street was: 29 hillmorton road, now: hillmorton road | |
20 Oct 2008 | 363a | Return made up to 24/07/08; full list of members | |
11 Jan 2008 | 225 | Accounting reference date extended from 31/07/07 to 31/12/07 | |
14 Aug 2007 | 363s | Return made up to 24/07/07; full list of members | |
03 Jul 2007 | 88(2)R | Ad 01/06/07--------- £ si 98@1=98 £ ic 2/100 | |
14 Feb 2007 | 395 | Particulars of mortgage/charge | |
27 Nov 2006 | 288a | New secretary appointed | |
27 Nov 2006 | 288b | Secretary resigned | |
27 Nov 2006 | 288b | Director resigned | |
27 Nov 2006 | AA | Accounts made up to 31 July 2006 | |
23 Aug 2006 | 363s | Return made up to 24/07/06; full list of members | |
10 Jul 2006 | 288a | New director appointed | |
10 Jul 2006 | 288a | New director appointed | |
23 May 2006 | 363s | Return made up to 24/07/05; full list of members |