- Company Overview for ASHFORD MOTOR ACCESSORIES LIMITED (06058955)
- Filing history for ASHFORD MOTOR ACCESSORIES LIMITED (06058955)
- People for ASHFORD MOTOR ACCESSORIES LIMITED (06058955)
- More for ASHFORD MOTOR ACCESSORIES LIMITED (06058955)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2011 | AR01 |
Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-02-02
|
|
14 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Mark Simon Oxborrow on 19 January 2010 | |
09 Mar 2009 | 363a | Return made up to 19/01/09; full list of members | |
25 Feb 2009 | AA | Accounts made up to 31 January 2009 | |
11 Aug 2008 | 363a | Return made up to 19/01/08; full list of members | |
08 Aug 2008 | 288c | Director and Secretary's Change of Particulars / mark oxborrow / 08/08/2008 / HouseName/Number was: , now: 1; Street was: 196 chesterfield road, now: fir tree place; Area was: , now: church road; Post Code was: TW15 3PX, now: | |
16 Nov 2007 | 287 | Registered office changed on 16/11/07 from: c/o ashwells associates LIMITED 2ND floor 32B church road, ashford middlesex TW15 2UY | |
19 Feb 2007 | 288a | New secretary appointed;new director appointed | |
27 Jan 2007 | 288b | Director resigned | |
27 Jan 2007 | 288b | Secretary resigned | |
19 Jan 2007 | NEWINC | Incorporation |