- Company Overview for INCHCAPE (READING) LIMITED (04560820)
- Filing history for INCHCAPE (READING) LIMITED (04560820)
- People for INCHCAPE (READING) LIMITED (04560820)
- More for INCHCAPE (READING) LIMITED (04560820)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2012 | DS01 | Application to strike the company off the register | |
14 Jun 2012 | AP02 | Appointment of Inchcape Corporate Services Limited as a director on 30 May 2012 | |
14 Jun 2012 | TM01 | Termination of appointment of Martin Peter Wheatley as a director on 30 May 2012 | |
14 Jun 2012 | TM01 | Termination of appointment of Ross Mccluskey as a director on 30 May 2012 | |
05 Jan 2012 | AP01 | Appointment of Ross Mccluskey as a director on 20 December 2011 | |
25 Oct 2011 | AR01 |
Annual return made up to 11 October 2011 with full list of shareholders
Statement of capital on 2011-10-25
|
|
30 Sep 2011 | SH20 | Statement by Directors | |
30 Sep 2011 | SH19 |
Statement of capital on 30 September 2011
|
|
30 Sep 2011 | CAP-SS | Solvency Statement dated 27/09/11 | |
30 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2011 | TM01 | Termination of appointment of Marc Arthur Ronchetti as a director on 22 September 2011 | |
19 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jan 2010 | TM01 | Termination of appointment of Connor Mccormack as a director | |
08 Jan 2010 | AP01 | Appointment of Marc Arthur Ronchetti as a director | |
01 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
17 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Mr Martin Peter Wheatley on 11 October 2009 | |
10 Nov 2009 | CH04 | Secretary's details changed for Inchcape Uk Corporate Management Limited on 11 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Connor Mccormack on 11 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mr Anton Clive Jeary on 11 October 2009 | |
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 |