- Company Overview for AUTO ID SERVICES LTD (06390155)
- Filing history for AUTO ID SERVICES LTD (06390155)
- People for AUTO ID SERVICES LTD (06390155)
- Charges for AUTO ID SERVICES LTD (06390155)
- Insolvency for AUTO ID SERVICES LTD (06390155)
- More for AUTO ID SERVICES LTD (06390155)
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
|
|
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
|
|
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 |