Founded in 2009, Autobody Technic Ltd has its registered office in Middlesex, it's status is listed as "Active". Autobody Technic Ltd has 3 directors listed. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLHAR, Gurpreet Singh | 01 September 2009 | - | 1 |
GOLHAR, Narinder Singh | 01 September 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CREDITREFORM (SECRETARIES) LIMITED | 01 September 2009 | 02 September 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 August 2020 | |
DISS40 - Notice of striking-off action discontinued | 20 November 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 November 2019 | |
CS01 - N/A | 14 November 2019 | |
AA - Annual Accounts | 21 November 2018 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CH01 - Change of particulars for director | 08 November 2017 | |
PSC01 - N/A | 08 November 2017 | |
CS01 - N/A | 08 November 2017 | |
AA - Annual Accounts | 18 November 2016 | |
CH01 - Change of particulars for director | 17 November 2016 | |
CS01 - N/A | 14 October 2016 | |
AA - Annual Accounts | 13 November 2015 | |
AR01 - Annual Return | 06 October 2015 | |
AR01 - Annual Return | 20 November 2014 | |
CH01 - Change of particulars for director | 20 November 2014 | |
AA - Annual Accounts | 13 November 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 01 June 2012 | |
CH01 - Change of particulars for director | 02 December 2011 | |
MG01 - Particulars of a mortgage or charge | 08 November 2011 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 16 May 2011 | |
AA01 - Change of accounting reference date | 10 May 2011 | |
MG01 - Particulars of a mortgage or charge | 27 April 2011 | |
AR01 - Annual Return | 04 October 2010 | |
MG01 - Particulars of a mortgage or charge | 16 June 2010 | |
288a - Notice of appointment of directors or secretaries | 02 September 2009 | |
288a - Notice of appointment of directors or secretaries | 02 September 2009 | |
288b - Notice of resignation of directors or secretaries | 02 September 2009 | |
288b - Notice of resignation of directors or secretaries | 02 September 2009 | |
NEWINC - New incorporation documents | 01 September 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 November 2011 | Outstanding |
N/A |
Debenture | 20 April 2011 | Outstanding |
N/A |
Debenture | 11 June 2010 | Outstanding |
N/A |