- Company Overview for DUALLINE MOTORING CENTRE LIMITED (06462490)
- Filing history for DUALLINE MOTORING CENTRE LIMITED (06462490)
- People for DUALLINE MOTORING CENTRE LIMITED (06462490)
- Charges for DUALLINE MOTORING CENTRE LIMITED (06462490)
- Insolvency for DUALLINE MOTORING CENTRE LIMITED (06462490)
- More for DUALLINE MOTORING CENTRE LIMITED (06462490)
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) |
---|---|---|---|
03 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2011 | 2.35B | Notice of move from Administration to Dissolution on 28 January 2011 | |
10 Sep 2010 | 2.24B | Administrator's progress report to 4 August 2010 | |
22 Apr 2010 | 2.23B | Result of meeting of creditors | |
08 Apr 2010 | 2.17B | Statement of administrator's proposal | |
18 Feb 2010 | AD01 | Registered office address changed from Unit 10 Westham Business Park Westham Pevensey BN24 5NP on 18 February 2010 | |
11 Feb 2010 | 2.12B | Appointment of an administrator | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
06 Jan 2009 | 288b | Appointment Terminated Secretary abergan reed nominees LTD | |
15 Aug 2008 | MA | Memorandum and Articles of Association | |
15 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2008 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
02 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jan 2008 | 288a | New secretary appointed;new director appointed | |
22 Jan 2008 | 288a | New director appointed | |
16 Jan 2008 | 288b | Director resigned | |
16 Jan 2008 | 287 | Registered office changed on 16/01/08 from: ingles manor, castle hill avenue folkestone kent CT20 2RD | |
03 Jan 2008 | NEWINC | Incorporation |