Auto Mot Ltd was registered on 07 May 2004 and are based in London, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The organisation has 2 directors listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANNON, Paul Michael | 19 January 2005 | - | 1 |
PATEL, Sarlaben | 31 October 2004 | 19 January 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 July 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 May 2016 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 27 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 12 September 2014 | |
AR01 - Annual Return | 11 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 01 March 2011 | |
SH01 - Return of Allotment of shares | 14 January 2011 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AA - Annual Accounts | 02 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 01 July 2009 | |
363a - Annual Return | 30 June 2009 | |
287 - Change in situation or address of Registered Office | 30 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 June 2009 | |
287 - Change in situation or address of Registered Office | 30 September 2008 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 21 May 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 17 July 2007 | |
363s - Annual Return | 02 June 2006 | |
AA - Annual Accounts | 09 March 2006 | |
287 - Change in situation or address of Registered Office | 09 March 2006 | |
395 - Particulars of a mortgage or charge | 18 June 2005 | |
363s - Annual Return | 16 May 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
288b - Notice of resignation of directors or secretaries | 14 February 2005 | |
288b - Notice of resignation of directors or secretaries | 14 February 2005 | |
288a - Notice of appointment of directors or secretaries | 14 February 2005 | |
288b - Notice of resignation of directors or secretaries | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 January 2005 | |
288b - Notice of resignation of directors or secretaries | 03 December 2004 | |
288b - Notice of resignation of directors or secretaries | 03 December 2004 | |
288a - Notice of appointment of directors or secretaries | 03 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 2004 | |
287 - Change in situation or address of Registered Office | 17 June 2004 | |
288a - Notice of appointment of directors or secretaries | 17 June 2004 | |
288a - Notice of appointment of directors or secretaries | 17 June 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2004 | |
NEWINC - New incorporation documents | 07 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 10 June 2005 | Outstanding |
N/A |