- Company Overview for IN-TER CAR ACCIDENT REPAIRS LIMITED (04697497)
- Filing history for IN-TER CAR ACCIDENT REPAIRS LIMITED (04697497)
- People for IN-TER CAR ACCIDENT REPAIRS LIMITED (04697497)
- Charges for IN-TER CAR ACCIDENT REPAIRS LIMITED (04697497)
- More for IN-TER CAR ACCIDENT REPAIRS LIMITED (04697497)
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 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2011 | AD01 | Registered office address changed from Cornerways Main Road Hallow Worcester Worcestershire WR2 6LW England on 17 June 2011 | |
24 May 2011 | AD01 | Registered office address changed from Unit a Weir Lane Worcester Worcestershire WR2 6LW England on 24 May 2011 | |
11 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2011 | AD01 | Registered office address changed from Cornerways Main Road Hallow Worcester Worcestershire WR2 6LW England on 28 February 2011 | |
21 Feb 2011 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 21 February 2011 | |
21 Feb 2011 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary | |
17 Jan 2011 | TM01 | Termination of appointment of Ingrid Lee as a director | |
23 Mar 2010 | AR01 |
Annual return made up to 13 March 2010 with full list of shareholders
Statement of capital on 2010-03-23
|
|
02 Feb 2010 | TM01 | Termination of appointment of Terence Powell as a director | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Oct 2009 | TM01 | Termination of appointment of Christopher Lowe as a director | |
16 Mar 2009 | 363a | Return made up to 13/03/09; full list of members | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Jul 2008 | 288a | Director appointed christopher simon hyden lowe | |
26 Mar 2008 | 363a | Return made up to 13/03/08; full list of members | |
25 Mar 2008 | 288c | Director's Change of Particulars / ingrid lee / 30/08/2006 / HouseName/Number was: , now: in-ter car accident repairs LTD; Street was: 14 severn terrace, now: unit a, weir lane; Area was: , now: bromwich road; Post Code was: WR13EH, now: WR2 4AY | |
20 Mar 2008 | 288c | Director's Change of Particulars / terence powell / 11/01/2008 / HouseName/Number was: , now: cornerways; Street was: turnpike house, now: main road; Area was: 57 london road, now: hallow; Post Code was: WR5 2DU, now: WR2 6LW | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Mar 2007 | 363a | Return made up to 13/03/07; full list of members | |
09 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2007 | 88(2)R | Ad 31/12/06--------- £ si 40@.5=20 £ ic 175/195 | |
09 Mar 2007 | 123 | Nc inc already adjusted 31/12/06 |