Advanced company searchLink opens in new window

VEHICLE ACCESSORY MANAGEMENT LIMITED

Company number 03129080

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
07 Oct 2009 4.20 Statement of affairs with form 4.19
07 Oct 2009 600 Appointment of a voluntary liquidator
07 Oct 2009 AD01 Registered office address changed from Unit 1 Westbury Street Hyde Cheshire SK14 4QP on 7 October 2009
01 Dec 2008 363a Return made up to 21/11/07; full list of members
01 Dec 2008 287 Registered office changed on 01/12/2008 from 61-63 dowson road hyde cheshire SK14 1QS
01 Dec 2008 190 Location of debenture register
01 Dec 2008 353 Location of register of members
28 Nov 2008 288c Director's Change of Particulars / jeffrey hewitson / 01/08/2007 / Title was: , now: mr; HouseName/Number was: , now: 236; Street was: the orchards 3 oaklands avenue, now: higham lane; Area was: marple bridge, now: ; Post Town was: stockport, now: hyde; Region was: , now: cheshire; Post Code was: SK6 5DB, now: SK14 5LW; Country was: , now: united k
28 Nov 2008 288c Director and Secretary's Change of Particulars / shaun mcentee / 05/01/2003 / Title was: , now: mr; HouseName/Number was: , now: oxhey farm; Street was: oxley farm threaphurst lane, now: threaphurst lane; Country was: , now: england; Occupation was: salesman, now: director
20 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
02 Jan 2007 363s Return made up to 21/11/06; full list of members
20 Oct 2006 363s Return made up to 21/11/05; full list of members
20 Oct 2006 363(288) Director's particulars changed
31 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
26 Jan 2005 363s Return made up to 21/11/04; full list of members
14 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
12 May 2004 363s Return made up to 21/11/03; full list of members
02 Feb 2004 AA Total exemption small company accounts made up to 31 March 2003
10 Feb 2003 363s Return made up to 21/11/02; full list of members
27 Oct 2002 AA Total exemption small company accounts made up to 31 March 2002
17 Sep 2002 395 Particulars of mortgage/charge