Advanced company searchLink opens in new window

AUTOTEC VEHICLES LIMITED

Company number 03489607

Filter by category

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)
25 Aug 2009 288b Appointment Terminated Director roy stanley
31 Jul 2009 288a Director appointed mr james sumner
27 Jan 2009 363a Return made up to 07/01/09; full list of members
27 Jan 2009 353 Location of register of members
27 Jan 2009 190 Location of debenture register
27 Jan 2009 287 Registered office changed on 27/01/2009 from manston lane leeds west yorkshire LS15 8SU
12 Jan 2009 288a Director appointed john matthew fickling
12 Dec 2008 288b Appointment Terminated Director andrew brian
15 Sep 2008 AA Accounts made up to 31 December 2007
30 Jul 2008 288a Director and secretary appointed michael james dunn
30 Jul 2008 288a Director appointed andrew peter brian
30 Jul 2008 288b Appointment Terminated Secretary roger fossey
27 Mar 2008 363s Return made up to 07/01/08; no change of members
21 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Mar 2008 288b Appointment Terminated Director roger fossey
19 Mar 2008 288b Appointment Terminated Director robert coombes
19 Mar 2008 288a Director appointed roy robert edward stanley
18 Oct 2007 AA Accounts made up to 31 December 2006
23 Jan 2007 363s Return made up to 07/01/07; full list of members
29 Jun 2006 AA Accounts made up to 31 December 2005
22 Feb 2006 363s Return made up to 07/01/06; full list of members
11 Aug 2005 AA Accounts made up to 31 December 2004
09 Aug 2005 288a New director appointed
09 Aug 2005 288b Director resigned
27 Jan 2005 363s Return made up to 07/01/05; full list of members