Advanced company searchLink opens in new window

AUTOGRAPH MICAR LIMITED

Company number 04966061

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Sep 2012 TM02 Termination of appointment of Susan Hassanyn as a secretary
31 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
14 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
29 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
30 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
25 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
29 Jan 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Kate Suzanne Bell on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Seyed Masoud Hassanyn on 29 January 2010
23 Sep 2009 288a Director appointed kate suzanne bell
15 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
18 Nov 2008 363a Return made up to 17/11/08; full list of members
12 Sep 2008 AA Total exemption full accounts made up to 30 November 2007
02 Sep 2008 288b Appointment terminated director daniel flint
04 Jan 2008 363a Return made up to 17/11/07; full list of members
02 Oct 2007 AA Total exemption full accounts made up to 30 November 2006
08 Dec 2006 363a Return made up to 17/11/06; full list of members
03 Jul 2006 AA Total exemption full accounts made up to 30 November 2005
03 Jan 2006 363s Return made up to 17/11/05; full list of members
22 Jul 2005 AA Total exemption full accounts made up to 30 November 2004
03 Dec 2004 363s Return made up to 17/11/04; full list of members
25 Nov 2003 288b Secretary resigned
17 Nov 2003 NEWINC Incorporation