- Company Overview for A1 AUTOTECH LIMITED (07423480)
- Filing history for A1 AUTOTECH LIMITED (07423480)
- People for A1 AUTOTECH LIMITED (07423480)
- More for A1 AUTOTECH LIMITED (07423480)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2012 | AR01 |
Annual return made up to 29 October 2011 with full list of shareholders
Statement of capital on 2012-03-28
|
|
14 Mar 2012 | AD01 | Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 14 March 2012 | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2011 | TM01 | Termination of appointment of Lee Roper as a director on 19 August 2011 | |
22 Nov 2011 | AP01 | Appointment of Mr Eddy Lee Ellis as a director on 19 August 2011 | |
12 Nov 2010 | CERTNM |
Company name changed A1 techstop LIMITED\certificate issued on 12/11/10
|
|
12 Nov 2010 | CONNOT | Change of name notice | |
29 Oct 2010 | NEWINC | Incorporation |