Advanced company searchLink opens in new window

AUTOSIGNS HOLDINGS PLC

Company number 03161100

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)
04 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
18 Mar 2009 4.20 Statement of affairs with form 4.19
18 Mar 2009 600 Appointment of a voluntary liquidator
18 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-10
05 Mar 2009 287 Registered office changed on 05/03/2009 from north mills frog island leicester leicestershire LE3 5DH
21 Apr 2008 AA Group of companies' accounts made up to 31 December 2007
25 Feb 2008 363a Return made up to 13/02/08; full list of members
06 Jun 2007 AA Group of companies' accounts made up to 31 December 2006
12 Mar 2007 363s Return made up to 13/02/07; full list of members
12 Mar 2007 363(288) Director's particulars changed
25 Apr 2006 AA Group of companies' accounts made up to 31 December 2005
13 Apr 2006 288a New director appointed
22 Feb 2006 363s Return made up to 13/02/06; full list of members
29 Apr 2005 AA Group of companies' accounts made up to 31 December 2004
17 Feb 2005 363s Return made up to 13/02/05; full list of members
25 May 2004 288c Secretary's particulars changed;director's particulars changed
30 Apr 2004 AA Group of companies' accounts made up to 31 December 2003
19 Mar 2004 363s Return made up to 13/02/04; full list of members
09 Dec 2003 288b Director resigned
09 Dec 2003 288a New director appointed
08 May 2003 AA Group of companies' accounts made up to 31 December 2002
02 Apr 2003 363s Return made up to 13/02/03; full list of members
02 Dec 2002 169 £ ic 185000/110000 15/11/02 £ sr 75000@1=75000
25 Nov 2002 288a New director appointed