Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Auto-Factors LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 2, 1997)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00283966
Record last updated Friday, April 3, 2015 10:26:15 AM UTC
Official Address 35 Newhall Street Birmingham B33pu Ladywood
There are 354 companies registered at this street
Postal Code B33PU
Sector Sale of motor vehicle parts etc.

Charts

Visits

AUTO-FACTORS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Mar 13, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 13, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 25, 2012 Administrator's progress report Administrator's progress report
Registry Oct 12, 2012 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry May 23, 2012 Administrator's progress report Administrator's progress report
Registry Jan 24, 2012 Notice of statement of affairs Notice of statement of affairs
Registry Jan 10, 2012 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Dec 21, 2011 Statement of administrator's proposals Statement of administrator's proposals
Registry Nov 2, 2011 Notice of administrators appointment Notice of administrators appointment
Registry Nov 2, 2011 Change of registered office address Change of registered office address
Financials Feb 1, 2011 Annual accounts Annual accounts
Registry Jan 19, 2011 Annual return Annual return
Financials Feb 5, 2010 Annual accounts Annual accounts
Registry Jan 12, 2010 Annual return Annual return
Registry Jan 12, 2010 Change of particulars for director Change of particulars for director
Registry Nov 13, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 3, 2009 Annual accounts Annual accounts
Registry Jan 9, 2009 Annual return Annual return
Financials Mar 3, 2008 Annual accounts Annual accounts
Registry Feb 14, 2008 Annual return Annual return
Financials Mar 5, 2007 Annual accounts Annual accounts
Registry Jan 17, 2007 Annual return Annual return
Financials Mar 2, 2006 Annual accounts Annual accounts
Registry Jan 24, 2006 Annual return Annual return
Financials Mar 3, 2005 Annual accounts Annual accounts
Registry Jan 27, 2005 Annual return Annual return
Registry Mar 26, 2004 Annual return 2839... Annual return 2839...
Financials Mar 2, 2004 Annual accounts Annual accounts
Registry Nov 25, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 12, 2003 Annual return Annual return
Financials Mar 13, 2003 Annual accounts Annual accounts
Financials Feb 15, 2002 Annual accounts 2839... Annual accounts 2839...
Registry Jan 23, 2002 Annual return Annual return
Registry Feb 13, 2001 Exemption from appointing auditors Exemption from appointing auditors
Financials Feb 13, 2001 Annual accounts Annual accounts
Registry Feb 12, 2001 Annual return Annual return
Registry Jan 13, 2000 Annual return 2839... Annual return 2839...
Registry Dec 17, 1999 Exemption from appointing auditors Exemption from appointing auditors
Financials Dec 17, 1999 Annual accounts Annual accounts
Registry Feb 18, 1999 Exemption from appointing auditors Exemption from appointing auditors
Financials Feb 18, 1999 Annual accounts Annual accounts
Registry Jan 24, 1999 Annual return Annual return
Financials Feb 20, 1998 Annual accounts Annual accounts
Registry Jan 14, 1998 Annual return Annual return
Registry Jan 8, 1997 Annual return 2839... Annual return 2839...
Registry Jan 2, 1997 Exemption from appointing auditors Exemption from appointing auditors
Financials Jan 2, 1997 Annual accounts Annual accounts
Registry Jan 17, 1996 Annual return Annual return
Financials Jan 11, 1996 Annual accounts Annual accounts
Registry Jan 11, 1996 Exemption from appointing auditors Exemption from appointing auditors
Financials Feb 23, 1995 Annual accounts Annual accounts
Registry Jan 18, 1995 Annual return Annual return
Financials Apr 14, 1994 Annual accounts Annual accounts
Registry Mar 18, 1994 Exemption from appointing auditors Exemption from appointing auditors
Registry Jan 18, 1994 Annual return Annual return
Financials Jan 21, 1993 Annual accounts Annual accounts
Registry Jan 21, 1993 Exemption from appointing auditors Exemption from appointing auditors
Registry Jan 14, 1993 Annual return Annual return
Financials Feb 24, 1992 Annual accounts Annual accounts
Registry Jan 9, 1992 Annual return Annual return
Registry Jan 9, 1992 Director's particulars changed Director's particulars changed
Registry Dec 31, 1991 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Mar 19, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 18, 1991 Annual return Annual return
Financials Mar 7, 1991 Annual accounts Annual accounts
Registry Mar 13, 1990 Annual return Annual return
Financials Mar 13, 1990 Annual accounts Annual accounts
Registry May 18, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 1, 1989 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jan 27, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 23, 1989 Annual return Annual return
Financials Jan 23, 1989 Annual accounts Annual accounts
Registry Jan 6, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 18, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 9, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 6, 1988 Change in situation or address of registered office 2839... Change in situation or address of registered office 2839...
Financials Apr 6, 1988 Annual accounts Annual accounts
Registry Mar 17, 1988 Annual return Annual return
Registry Aug 4, 1986 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jul 17, 1986 Annual return Annual return
Registry Jul 17, 1986 Director resigned, new director appointed Director resigned, new director appointed
Financials May 22, 1986 Annual accounts Annual accounts
Registry May 22, 1986 Annual return Annual return
Registry Jan 23, 1934 Miscellaneous document Miscellaneous document

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)