- Company Overview for AUTOXSRE LIMITED (06316746)
- Filing history for AUTOXSRE LIMITED (06316746)
- People for AUTOXSRE LIMITED (06316746)
- More for AUTOXSRE LIMITED (06316746)
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) |
---|---|---|---|
10 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2010 | AR01 |
Annual return made up to 18 July 2010 with full list of shareholders
Statement of capital on 2010-07-26
|
|
26 Jul 2010 | CH01 | Director's details changed for Gurdip Gill on 18 July 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Sep 2009 | 363a | Return made up to 18/07/09; full list of members | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
03 Mar 2009 | CERTNM | Company name changed general car accessories LTD\certificate issued on 03/03/09 | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from 70 grestone ave handsworth wood birmingham westmiddlands B20 1AY | |
12 Feb 2009 | 287 | Registered office changed on 12/02/2009 from 97 humber ave coventry west middlands CV1 2AU | |
12 Feb 2009 | 288b | Appointment Terminated Director darminder johal | |
21 Nov 2008 | 288a | Director appointed gurdip gill | |
07 Oct 2008 | 225 | Accounting reference date extended from 31/07/2008 to 30/09/2008 | |
07 Oct 2008 | 363a | Return made up to 18/07/08; full list of members | |
18 Jul 2007 | NEWINC | Incorporation |