Ait Distribution LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 25, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Ait Distribution Limited |
|
Last balance sheet date | 2012-12-31 | |
Cash in hand | £259,555 | +45.01% |
Net Worth | £379,919 | +71.52% |
Liabilities | £360,469 | +76.12% |
Fixed Assets | £11,252 | +88.31% |
Trade Debtors | £359,528 | +89.36% |
Total assets | £740,651 | +73.73% |
Shareholder's funds | £379,919 | +71.52% |
Total liabilities | £360,732 | +76.06% |
AUTEL INTELLIGENT TECHNOLOGY CO (UK) LIMITED
AUTEL INTELLIGENT TECHNOLOGY CO LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07495702 |
Record last updated | Sunday, September 20, 2015 4:05:59 AM UTC |
Official Address | 3 Unit Chalklands Place Eastern Avenue Industrial Estate Dunstable-Icknield There are 2 companies registered at this street |
Postal Code | LU54JY |
Sector | Wholesale trade of motor vehicle parts and accessories |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Sep 18, 2015 | Resolutions for winding-up | |
Notices | Sep 18, 2015 | Appointment of liquidators | |
Notices | Sep 18, 2015 | Notices to creditors | |
Financials | Sep 8, 2015 | Annual accounts | |
Registry | Sep 7, 2015 | Company name change | |
Registry | Sep 7, 2015 | Change of name certificate | |
Registry | Dec 24, 2014 | Annual return | |
Registry | Dec 24, 2014 | Change of registered office address | |
Financials | Sep 26, 2014 | Annual accounts | |
Registry | Jan 9, 2014 | Annual return | |
Registry | Jan 9, 2014 | Change of particulars for director | |
Registry | Jan 9, 2014 | Change of particulars for director 7495... | |
Financials | Sep 25, 2013 | Annual accounts | |
Registry | Jun 24, 2013 | Alteration to memorandum and articles | |
Registry | Jun 24, 2013 | Statement of companies objects | |
Registry | Jun 24, 2013 | Notice of name or other designation of class of shares | |
Registry | Jan 31, 2013 | Annual return | |
Registry | Jan 31, 2013 | Change of location of company records to the registered office | |
Registry | Jan 31, 2013 | Notification of single alternative inspection location | |
Financials | Aug 30, 2012 | Annual accounts | |
Registry | Aug 30, 2012 | Change of accounting reference date | |
Registry | Jun 22, 2012 | Change of name certificate | |
Registry | Jun 22, 2012 | Company name change | |
Registry | May 15, 2012 | Appointment of a man as Director and Sales Director | |
Registry | May 15, 2012 | Appointment of a man as Director | |
Registry | May 1, 2012 | Change of location of company records to the single alternative inspection location | |
Registry | May 1, 2012 | Notification of single alternative inspection location | |
Registry | Apr 18, 2012 | Change of particulars for secretary | |
Registry | Apr 17, 2012 | Change of particulars for director | |
Registry | Dec 22, 2011 | Annual return | |
Registry | Dec 22, 2011 | Change of particulars for secretary | |
Registry | Dec 21, 2011 | Change of particulars for director | |
Registry | Dec 21, 2011 | Change of particulars for director 7495... | |
Registry | Jan 17, 2011 | Two appointments: 2 men | |