- Company Overview for AUTOTORK CONTROLS LIMITED (01498498)
- Filing history for AUTOTORK CONTROLS LIMITED (01498498)
- People for AUTOTORK CONTROLS LIMITED (01498498)
- Charges for AUTOTORK CONTROLS LIMITED (01498498)
- More for AUTOTORK CONTROLS LIMITED (01498498)
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) |
---|---|---|---|
07 Aug 2013 | AA | Accounts for a dormant company made up to 28 December 2012 | |
04 Dec 2012 | AP03 | Appointment of Ms Catherine Jane Stead as a secretary | |
30 Nov 2012 | AP01 | Appointment of Ms Catherine Jane Stead as a director | |
30 Nov 2012 | TM01 | Termination of appointment of Frances Mccaw as a director | |
30 Nov 2012 | TM02 | Termination of appointment of Frances Mccaw as a secretary | |
08 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
17 Aug 2012 | AA | Accounts for a dormant company made up to 30 December 2011 | |
24 Jul 2012 | AP01 | Appointment of Mr Keith Andrew Ruddock as a director | |
15 Jun 2012 | TM01 | Termination of appointment of Alan Mitchelson as a director | |
23 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
22 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Ms Frances Jean Mccaw on 21 September 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 21 September 2010 | |
21 Sep 2010 | CH03 | Secretary's details changed for Ms Frances Jean Mccaw on 21 September 2010 | |
02 Aug 2010 | AA | Accounts for a dormant company made up to 1 January 2010 | |
09 Jun 2010 | AD01 | Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Bradley Huddersfield HD2 1GN on 9 June 2010 | |
06 Oct 2009 | CH01 | Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 | |
06 Oct 2009 | CH03 | Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Ms Frances Jean Mccaw on 1 October 2009 | |
23 Sep 2009 | 363a | Return made up to 21/09/09; full list of members | |
09 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
25 Jun 2009 | AA | Accounts for a dormant company made up to 26 December 2008 | |
03 Jul 2008 | 363a | Return made up to 28/06/08; full list of members | |
19 Jun 2008 | AA | Accounts for a dormant company made up to 28 December 2007 |