- Company Overview for ASGARD VEHICLE RENTALS LIMITED (03833671)
- Filing history for ASGARD VEHICLE RENTALS LIMITED (03833671)
- People for ASGARD VEHICLE RENTALS LIMITED (03833671)
- More for ASGARD VEHICLE RENTALS LIMITED (03833671)
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) |
---|---|---|---|
15 Feb 2016 | AD01 | Registered office address changed from 1/3 Poplar Court Union Street Cannock Staffordshire WS11 0BY to Virage Suite 4th Floor, Virage Point Green Lane Cannock Staffordshire WS11 0NH on 15 February 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
07 Feb 2014 | AP01 | Appointment of Mr Yunus Oomerjee as a director | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
20 Feb 2013 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jul 2011 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
12 Jul 2011 | AD01 | Registered office address changed from , Third Floor Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EE on 12 July 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Surinder Singh Singh on 31 August 2010 | |
12 Jul 2011 | CH01 | Director's details changed for Resham Singh Lally on 31 August 2010 | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from, 1-2 bridgtown bus centre, north street, brigtown, cannock, WS11 0XJ | |
10 Nov 2008 | 363s | Return made up to 31/08/08; no change of members | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
26 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |