- Company Overview for AUTO INTELLIGENCE LIMITED (05120305)
- Filing history for AUTO INTELLIGENCE LIMITED (05120305)
- People for AUTO INTELLIGENCE LIMITED (05120305)
- Charges for AUTO INTELLIGENCE LIMITED (05120305)
- Insolvency for AUTO INTELLIGENCE LIMITED (05120305)
- More for AUTO INTELLIGENCE LIMITED (05120305)
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) |
---|---|---|---|
01 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 October 2011 | |
03 Nov 2010 | TM01 | Termination of appointment of Louise Dudman-Tomes as a director | |
15 Oct 2010 | AD01 | Registered office address changed from Silverstone Innovation Centre Silverstone Circuit Silverstone Northamptonshire NN12 8GX on 15 October 2010 | |
15 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
15 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Jun 2010 | AR01 |
Annual return made up to 5 May 2010 with full list of shareholders
Statement of capital on 2010-06-17
|
|
17 Jun 2010 | CH01 | Director's details changed for Mr David Tomes on 1 October 2009 | |
17 Jun 2010 | CH01 | Director's details changed for Mrs Louise Dudman-Tomes on 1 October 2009 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
21 May 2009 | 363a | Return made up to 05/05/09; full list of members | |
18 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
17 Jul 2008 | 363a | Return made up to 05/05/08; full list of members | |
17 Jul 2008 | 288c | Director and Secretary's Change of Particulars / david tomes / 31/03/2008 / Occupation was: , now: investigator | |
03 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
29 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
22 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jun 2007 | 288c | Director's particulars changed | |
19 Jun 2007 | 363a | Return made up to 05/05/07; full list of members | |
27 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
27 Feb 2007 | 287 | Registered office changed on 27/02/07 from: no 1 monkswood, silverstone towcester northamptonshire NN12 8TG | |
20 Jun 2006 | 363a | Return made up to 05/05/06; full list of members |