Auto Finance LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
- all other documents available
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-06-30 | |
Trade Debtors | £62,590 | -8.84% |
Employees | £1 | 0% |
Total assets | £6,573 | -202.82% |
SPEED 5951 LIMITED
AUTOFINANCE LIMITED
AUTOFINANCE (WALES) LIMITED
Company type | Private Limited Company, Active |
Company Number | 07662496 |
Record last updated | Thursday, June 22, 2017 6:07:29 AM UTC |
Official Address | 7 Christie Way Fields Chorlton Park There are 220 companies registered at this street |
Locality | Chorlton Park |
Region | Manchester, England |
Postal Code | M217QY |
Sector | Other service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 7, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Jul 23, 2014 | Striking-off action suspended |  |
Registry | Jun 3, 2014 | First notification of strike - off in london gazette |  |
Registry | Jan 28, 2014 | Striking-off action suspended |  |
Registry | Oct 8, 2013 | First notification of strike - off in london gazette |  |
Registry | Oct 1, 2013 | Striking off application by a company |  |
Registry | Jun 24, 2013 | Company name change |  |
Registry | Jun 24, 2013 | Change of name certificate |  |
Registry | Jun 24, 2013 | Company name change |  |
Registry | Jun 20, 2013 | Change of registered office address |  |
Registry | Jun 7, 2013 | Change of name 10 |  |
Registry | Jun 7, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Dec 19, 2012 | Notice of striking-off action discontinued |  |
Registry | Dec 18, 2012 | First notification of strike-off action in london gazette |  |
Registry | Dec 12, 2012 | Annual return |  |
Registry | Dec 23, 2011 | Annual return 3292... |  |
Financials | Dec 9, 2011 | Annual accounts |  |
Registry | Jun 8, 2011 | Appointment of a man as Director and None |  |
Registry | Dec 9, 2010 | Annual return |  |
Financials | May 6, 2010 | Annual accounts |  |
Registry | Dec 15, 2009 | Annual return |  |
Registry | Dec 15, 2009 | Change of particulars for director |  |
Registry | Feb 3, 2009 | Annual return |  |
Registry | Dec 8, 2008 | Change in situation or address of registered office |  |
Financials | Nov 1, 2008 | Annual accounts |  |
Registry | Dec 19, 2007 | Annual return |  |
Registry | Oct 26, 2007 | Particulars of a mortgage or charge |  |
Financials | Oct 25, 2007 | Annual accounts |  |
Registry | Dec 28, 2006 | Annual return |  |
Financials | Nov 4, 2006 | Annual accounts |  |
Registry | Apr 5, 2006 | Particulars of a mortgage or charge |  |
Registry | Mar 23, 2006 | Particulars of a mortgage or charge 3292... |  |
Registry | Mar 23, 2006 | Particulars of a mortgage or charge |  |
Registry | Dec 20, 2005 | Annual return |  |
Financials | Oct 19, 2005 | Annual accounts |  |
Registry | Jun 2, 2005 | Particulars of a mortgage or charge |  |
Registry | Dec 10, 2004 | Annual return |  |
Registry | Nov 19, 2004 | Particulars of a mortgage or charge |  |
Financials | Oct 15, 2004 | Annual accounts |  |
Registry | Jun 5, 2004 | Particulars of a mortgage or charge |  |
Registry | Feb 20, 2004 | Particulars of a mortgage or charge 3292... |  |
Registry | Feb 5, 2004 | Annual return |  |
Financials | Feb 2, 2004 | Annual accounts |  |
Registry | Jan 31, 2004 | Particulars of a mortgage or charge |  |
Registry | Jan 31, 2004 | Particulars of a mortgage or charge 3292... |  |
Registry | Jul 9, 2003 | Particulars of a mortgage or charge |  |
Registry | Jun 13, 2003 | Particulars of a mortgage or charge 3292... |  |
Registry | Apr 17, 2003 | Particulars of a mortgage or charge |  |
Registry | Mar 25, 2003 | Particulars of a mortgage or charge 3292... |  |
Registry | Feb 12, 2003 | Annual return |  |
Financials | Oct 30, 2002 | Annual accounts |  |
Registry | Mar 30, 2002 | Particulars of a mortgage or charge |  |
Registry | Jan 3, 2002 | Annual return |  |
Financials | Oct 19, 2001 | Annual accounts |  |
Registry | Mar 15, 2001 | Particulars of a mortgage or charge |  |
Registry | Mar 12, 2001 | Resignation of a secretary |  |
Registry | Feb 28, 2001 | Appointment of a secretary |  |
Registry | Feb 23, 2001 | Appointment of a woman |  |
Registry | Feb 23, 2001 | Resignation of one Secretary (a woman) |  |
Registry | Jan 2, 2001 | Annual return |  |
Financials | Oct 18, 2000 | Annual accounts |  |
Registry | Jan 10, 2000 | Annual return |  |
Financials | Oct 29, 1999 | Annual accounts |  |
Registry | Feb 17, 1999 | Annual return |  |
Registry | Dec 7, 1998 | Elective resolution |  |
Registry | Dec 7, 1998 | Elective resolution 3292... |  |
Registry | Dec 7, 1998 | Elective resolution |  |
Financials | Mar 27, 1998 | Annual accounts |  |
Registry | Dec 30, 1997 | Annual return |  |
Registry | Aug 5, 1997 | Particulars of a mortgage or charge |  |
Registry | Feb 6, 1997 | Resignation of a secretary |  |
Registry | Feb 6, 1997 | Appointment of a secretary |  |
Registry | Feb 6, 1997 | Appointment of a director |  |
Registry | Feb 6, 1997 | Resignation of a director |  |
Registry | Feb 6, 1997 | Appointment of a director |  |
Registry | Feb 6, 1997 | Alter mem and arts |  |
Registry | Jan 6, 1997 | Company name change |  |
Registry | Jan 3, 1997 | Change of name certificate |  |
Registry | Dec 30, 1996 | Change in situation or address of registered office |  |
Registry | Dec 19, 1996 | Three appointments: 2 men and a woman |  |
Registry | Dec 16, 1996 | Two appointments: 2 companies |  |