- Company Overview for LIVERPOOL MOTOR AUCTION LIMITED (01802131)
- Filing history for LIVERPOOL MOTOR AUCTION LIMITED (01802131)
- People for LIVERPOOL MOTOR AUCTION LIMITED (01802131)
- Charges for LIVERPOOL MOTOR AUCTION LIMITED (01802131)
- More for LIVERPOOL MOTOR AUCTION LIMITED (01802131)
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) |
---|---|---|---|
28 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
28 Dec 2009 | AD02 | Register inspection address has been changed | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Dec 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
08 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
08 Dec 2008 | 288c | Director's change of particulars / carron remmington / 01/08/2008 | |
13 Aug 2008 | 288b | Appointment terminated director george hoban | |
14 Mar 2008 | 288a | Director appointed george william hoban | |
25 Feb 2008 | 288b | Appointment terminated director david allen | |
25 Jan 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
30 Nov 2007 | 363a | Return made up to 30/11/07; full list of members | |
18 Dec 2006 | AA | Total exemption small company accounts made up to 31 August 2006 | |
15 Dec 2006 | 363a | Return made up to 30/11/06; full list of members | |
16 May 2006 | 363a | Return made up to 30/11/05; full list of members | |
06 Jan 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
25 Apr 2005 | 225 | Accounting reference date extended from 31/03/05 to 31/08/05 | |
17 Dec 2004 | 363s | Return made up to 30/11/04; full list of members | |
03 Aug 2004 | 288a | New director appointed | |
26 Jul 2004 | 288b | Director resigned | |
26 Jul 2004 | 287 | Registered office changed on 26/07/04 from: dorset house west derby road liverpool L64BR | |
26 Jul 2004 | 288a | New secretary appointed;new director appointed | |
26 Jul 2004 | 288a | New director appointed | |
26 Jul 2004 | 288b | Secretary resigned;director resigned | |
24 Jul 2004 | 395 | Particulars of mortgage/charge | |
19 Jul 2004 | AA | Total exemption small company accounts made up to 31 March 2004 |