- Company Overview for ALEXANDERS MOTOR COMPANY LIMITED (04748925)
- Filing history for ALEXANDERS MOTOR COMPANY LIMITED (04748925)
- People for ALEXANDERS MOTOR COMPANY LIMITED (04748925)
- Charges for ALEXANDERS MOTOR COMPANY LIMITED (04748925)
- More for ALEXANDERS MOTOR COMPANY LIMITED (04748925)
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) |
---|---|---|---|
04 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2012 | DS01 | Application to strike the company off the register | |
21 Jun 2011 | AR01 |
Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-06-21
|
|
21 Jun 2011 | CH01 | Director's details changed for Mr Alexander James Brimelow on 1 April 2011 | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 28 May 2010 | |
04 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Jun 2010 | AA01 | Previous accounting period extended from 30 April 2010 to 31 May 2010 | |
17 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Steven Cawood on 1 April 2010 | |
23 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
12 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
16 Jun 2008 | 363a | Return made up to 30/04/08; full list of members | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
28 Jun 2007 | 363a | Return made up to 30/04/07; full list of members | |
12 Jun 2007 | 288a | New director appointed | |
11 Dec 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
12 May 2006 | 363a | Return made up to 30/04/06; full list of members | |
12 May 2006 | 287 | Registered office changed on 12/05/06 from: suites 5 & 6 the printworks ribble valley enterprise park hey road barrow clitheroe lancashire BB7 9WB | |
12 May 2006 | 288c | Director's particulars changed |