- Company Overview for AUTO & TRAILER SPARES LIMITED (NI052330)
- Filing history for AUTO & TRAILER SPARES LIMITED (NI052330)
- People for AUTO & TRAILER SPARES LIMITED (NI052330)
- Charges for AUTO & TRAILER SPARES LIMITED (NI052330)
- More for AUTO & TRAILER SPARES LIMITED (NI052330)
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) |
---|---|---|---|
19 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
21 Nov 2011 | CH01 | Director's details changed for Terry Reilly on 21 November 2011 | |
21 Nov 2011 | CH01 | Director's details changed for Mr Michael Joseph Mcallister on 21 November 2011 | |
21 Nov 2011 | CH01 | Director's details changed for Mr Niall Mcguigan on 21 November 2011 | |
21 Nov 2011 | CH03 | Secretary's details changed for Niall Mcguigan on 21 November 2011 | |
21 Nov 2011 | AD01 | Registered office address changed from Asm Horwath the Diamond Centre Market Street Magherafelt BT45 6ED on 21 November 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 9 November 2010 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
20 Apr 2010 | TM01 | Termination of appointment of Michael Conville as a director | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Feb 2009 | UDM+A(NI) | Updated mem and arts | |
17 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
03 Feb 2009 | CERTC(NI) | Cert change | |
03 Feb 2009 | CNRES(NI) | Resolution to change name | |
27 Jan 2009 | 371S(NI) | 09/11/08 annual return shuttle | |
27 Jun 2008 | 296(NI) | Change of dirs/sec | |
10 Feb 2008 | AC(NI) | 31/03/07 annual accts | |
07 Feb 2008 | UDM+A(NI) | Updated mem and arts | |
05 Feb 2008 | 371S(NI) | 09/11/06 annual return shuttle | |
31 Jan 2008 | CNRES(NI) | Resolution to change name |