Advanced company searchLink opens in new window

AUTO ID SERVICES LTD

Company number 06390155

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)
22 May 2013 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jun 2012 4.68 Liquidators' statement of receipts and payments to 23 May 2012
31 May 2011 600 Appointment of a voluntary liquidator
31 May 2011 4.20 Statement of affairs with form 4.19
31 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-24
16 May 2011 AD01 Registered office address changed from Auto Id Place Shaw Street St Helens WA10 1EN on 16 May 2011
04 May 2011 TM01 Termination of appointment of Sandra Mulligan as a director
18 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
Statement of capital on 2010-10-18
  • GBP 2
20 Jul 2010 TM02 Termination of appointment of Sandra Mulligan as a secretary
15 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
16 Oct 2009 CH03 Secretary's details changed for Mrs Sandra Mary Mulligan on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Sandra Mary Mulligan on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Martin James Mulligan on 16 October 2009
05 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
05 Jun 2009 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
19 Feb 2009 363a Return made up to 31/12/08; full list of members
23 May 2008 395 Particulars of a mortgage or charge / charge no: 1
20 Mar 2008 CERTNM Company name changed martin mulligan auto id LTD\certificate issued on 25/03/08
15 Nov 2007 288a New secretary appointed;new director appointed
24 Oct 2007 288a New director appointed
04 Oct 2007 288b Secretary resigned
04 Oct 2007 288b Director resigned
04 Oct 2007 NEWINC Incorporation