Auto Testing Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2013)
- 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 | 2013-12-31 | |
Cash in hand | £663 | +54.60% |
Net Worth | £112,309 | +10.32% |
Liabilities | £317,773 | +18.46% |
Fixed Assets | £115,769 | -5.27% |
Trade Debtors | £79,195 | +69.51% |
Total assets | £430,082 | +16.34% |
Shareholder's funds | £112,309 | +10.32% |
Total liabilities | £317,773 | +18.46% |
NORTHERN 4X4 ACCESSORIES LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
06111531 |
Record last updated |
Friday, October 28, 2016 4:09:30 PM UTC |
Official Address |
West End Thropton Morpeth Northumberland Ne657lt Rothbury
There are 2 companies registered at this street
|
Locality |
Rothbury |
Region |
England |
Postal Code |
NE657LT
|
Sector |
Wholesale trade of motor vehicle parts and accessories |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Oct 28, 2016 |
Appointment of liquidators
|  |
Notices |
Oct 28, 2016 |
Resolutions for winding-up
|  |
Notices |
Oct 13, 2016 |
Meetings of creditors
|  |
Registry |
Jul 18, 2016 |
Resignation of one Director
|  |
Registry |
Jul 18, 2016 |
Resignation of one Director 7952028...
|  |
Registry |
Jul 18, 2016 |
Appointment of a person as Director
|  |
Registry |
Jul 15, 2016 |
Resignation of one Director
|  |
Registry |
Jul 15, 2016 |
Resignation of one Director 2597584...
|  |
Registry |
Jul 15, 2016 |
Appointment of a person as Director
|  |
Registry |
Jul 12, 2016 |
Appointment of a man as Director
|  |
Registry |
Jan 23, 2016 |
Notice of striking-off action discontinued
|  |
Registry |
Jan 5, 2016 |
First notification of strike-off action in london gazette
|  |
Financials |
Sep 23, 2015 |
Annual accounts
|  |
Registry |
Jun 1, 2015 |
Annual return
|  |
Registry |
May 19, 2014 |
Annual return 2593044...
|  |
Financials |
Jan 31, 2014 |
Annual accounts
|  |
Registry |
May 1, 2013 |
Annual return
|  |
Registry |
Mar 30, 2013 |
Notice of striking-off action discontinued
|  |
Financials |
Mar 28, 2013 |
Annual accounts
|  |
Registry |
Mar 20, 2013 |
Compulsory strike off suspended
|  |
Registry |
Jan 8, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
May 16, 2012 |
Annual return
|  |
Financials |
Dec 23, 2011 |
Annual accounts
|  |
Registry |
Jul 20, 2011 |
Change of accounting reference date
|  |
Financials |
Apr 11, 2011 |
Annual accounts
|  |
Registry |
Apr 7, 2011 |
Annual return
|  |
Registry |
Apr 7, 2011 |
Change of registered office address
|  |
Registry |
Apr 7, 2011 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Apr 7, 2011 |
Notification of single alternative inspection location
|  |
Registry |
Nov 30, 2010 |
Notice of striking-off action discontinued
|  |
Registry |
Nov 2, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Apr 16, 2010 |
Change of particulars for director
|  |
Registry |
Apr 16, 2010 |
Annual return
|  |
Registry |
Apr 16, 2010 |
Change of registered office address
|  |
Registry |
Apr 16, 2010 |
Change of particulars for director
|  |
Registry |
Apr 16, 2010 |
Change of particulars for director 2626190...
|  |
Financials |
Aug 18, 2009 |
Annual accounts
|  |
Registry |
Apr 9, 2009 |
Annual return
|  |
Registry |
Mar 27, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 27, 2009 |
Change in situation or address of registered office
|  |
Registry |
Mar 5, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Feb 11, 2009 |
Appointment of a person
|  |
Registry |
Feb 11, 2009 |
Resignation of a person
|  |
Registry |
Feb 2, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Dec 3, 2008 |
Resignation of a person
|  |
Registry |
Nov 30, 2008 |
Resignation of 2 people: one Garage Manager and one Director (a man)
|  |
Financials |
Nov 24, 2008 |
Annual accounts
|  |
Registry |
Nov 13, 2008 |
Appointment of a person
|  |
Registry |
Nov 13, 2008 |
Appointment of a person 8230176...
|  |
Registry |
Nov 13, 2008 |
Appointment of a woman as Director
|  |
Registry |
Nov 4, 2008 |
Change of accounting reference date
|  |
Registry |
Oct 31, 2008 |
Two appointments: 2 women,: 2 women
|  |
Registry |
Oct 29, 2008 |
Company name change
|  |
Registry |
Oct 29, 2008 |
Change of name certificate
|  |
Registry |
May 13, 2008 |
Annual return
|  |
Registry |
Apr 23, 2008 |
Change in situation or address of registered office
|  |
Registry |
Feb 16, 2007 |
Three appointments: a woman and 2 men
|  |