- Company Overview for INCHCAPE VEHICLE CONTRACTS LIMITED (00745817)
- Filing history for INCHCAPE VEHICLE CONTRACTS LIMITED (00745817)
- People for INCHCAPE VEHICLE CONTRACTS LIMITED (00745817)
- More for INCHCAPE VEHICLE CONTRACTS LIMITED (00745817)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2010 | DS01 | Application to strike the company off the register | |
02 Jul 2010 | AR01 |
Annual return made up to 5 June 2010 with full list of shareholders
Statement of capital on 2010-07-02
|
|
02 Jul 2010 | CH04 | Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 June 2010 | |
08 Jan 2010 | AA | Full accounts made up to 31 December 2008 | |
20 Oct 2009 | TM01 | Termination of appointment of Gary Woodcock as a director | |
20 Oct 2009 | TM01 | Termination of appointment of Martin Wheatley as a director | |
20 Oct 2009 | AP02 | Appointment of Inchcape Corporate Services Limited as a director | |
20 Oct 2009 | TM01 | Termination of appointment of Terry Bartlett as a director | |
03 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
08 Feb 2009 | 288c | Secretary's Change of Particulars / inchcape uk corporate management LIMITED / 02/01/2009 / HouseName/Number was: suite 3 building 8, now: inchcape house; Street was: croxley green business park, now: langford lane; Area was: hatters lane, now: kidlington; Post Town was: watford, now: oxford; Region was: hertfordshire, now: ; Post Code was: WD18 8P | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY | |
02 Nov 2008 | AA | Accounts made up to 31 December 2007 | |
07 Aug 2008 | 288b | Appointment Terminated Director mark furniss | |
07 Aug 2008 | 288a | Director appointed gary john woodcock | |
01 Jul 2008 | 363a | Return made up to 05/06/08; full list of members | |
24 Apr 2008 | 287 | Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD188PY | |
24 Apr 2008 | 288c | Secretary's Change of Particulars / inchcape uk corporate management LIMITED / 25/03/2008 / HouseName/Number was: , now: suite 3 building 8; Street was: suite 3 rushmoor court croxley, now: croxley green business park; Area was: business park hatters lane, now: hatters lane | |
04 Oct 2007 | AA | Accounts made up to 31 December 2006 | |
04 Jul 2007 | 363a | Return made up to 05/06/07; full list of members | |
17 Apr 2007 | 288a | New director appointed | |
20 Nov 2006 | 288b | Director resigned | |
05 Nov 2006 | AA | Accounts made up to 31 December 2005 | |
30 Jun 2006 | 363a | Return made up to 05/06/06; full list of members |