- Company Overview for METRO VEHICLE MANAGEMENT LTD. (05619849)
- Filing history for METRO VEHICLE MANAGEMENT LTD. (05619849)
- People for METRO VEHICLE MANAGEMENT LTD. (05619849)
- Insolvency for METRO VEHICLE MANAGEMENT LTD. (05619849)
- More for METRO VEHICLE MANAGEMENT LTD. (05619849)
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) |
---|---|---|---|
30 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2016 | |
15 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2015 | |
11 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2014 | |
28 Feb 2013 | AD01 | Registered office address changed from Mead Court Unit 10 the Mead Business Centre Berkhampstead Road Chesham Buckinghamshire HP5 3EE on 28 February 2013 | |
21 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
21 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2012 | TM02 | Termination of appointment of Harish Joshi as a secretary | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2011 | AR01 |
Annual return made up to 11 November 2011 with full list of shareholders
Statement of capital on 2011-11-25
|
|
01 Jun 2011 | CERTNM |
Company name changed diamond bodyshop LIMITED\certificate issued on 01/06/11
|
|
08 Feb 2011 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Dushmanth Rohan Pathirana on 18 November 2009 | |
09 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Dec 2008 | 363a | Return made up to 11/11/08; full list of members | |
16 Jul 2008 | 288a | Secretary appointed harish joshi | |
07 Jul 2008 | 288b | Appointment terminated secretary mahammed samsul | |
07 Feb 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
23 Nov 2007 | 363a | Return made up to 11/11/07; full list of members | |
18 Apr 2007 | AA | Accounts for a dormant company made up to 31 March 2006 |