About

Registered Number: 03491387
Date of Incorporation: 13/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2015 (9 years and 1 month ago)
Registered Address: B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

Auto Id Service Provider Ltd was founded on 13 January 1998 and are based in London, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 27 November 2014
AD01 - Change of registered office address 22 April 2014
4.68 - Liquidator's statement of receipts and payments 10 February 2014
AD01 - Change of registered office address 28 March 2013
RESOLUTIONS - N/A 22 January 2013
4.20 - N/A 22 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 15 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 16 May 2001
363s - Annual Return 03 November 2000
363s - Annual Return 03 November 2000
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 26 October 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
363b - Annual Return 17 June 1999
MEM/ARTS - N/A 17 June 1999
CERTNM - Change of name certificate 10 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1998
225 - Change of Accounting Reference Date 28 September 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 27 March 1998
NEWINC - New incorporation documents 13 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.