- Company Overview for COUNTRYWIDE MOBILITY (SCOOTERS) LIMITED (06583137)
- Filing history for COUNTRYWIDE MOBILITY (SCOOTERS) LIMITED (06583137)
- People for COUNTRYWIDE MOBILITY (SCOOTERS) LIMITED (06583137)
- Charges for COUNTRYWIDE MOBILITY (SCOOTERS) LIMITED (06583137)
- Insolvency for COUNTRYWIDE MOBILITY (SCOOTERS) LIMITED (06583137)
- More for COUNTRYWIDE MOBILITY (SCOOTERS) LIMITED (06583137)
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 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2012 | |
22 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 September 2011 | |
07 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2011 | |
19 Mar 2010 | AD01 | Registered office address changed from 18 Hand Court London WC1V 6JF on 19 March 2010 | |
19 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
19 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2009 | CERTNM | Company name changed countrywide mobility LTD\certificate issued on 17/08/09 | |
30 Jul 2009 | 363a | Return made up to 02/05/09; full list of members | |
24 Jun 2009 | CERTNM | Company name changed county mobility (retford) LIMITED\certificate issued on 24/06/09 | |
28 Jul 2008 | 88(2) | Ad 17/06/08 gbp si 99@1=99 gbp ic 1/100 | |
16 Jul 2008 | 288a | Director and secretary appointed martin andrew wood | |
16 Jul 2008 | 288a | Director appointed david andrew clayton ramsay | |
27 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 May 2008 | 288b | Appointment Terminated Director form 10 directors fd LTD | |
02 May 2008 | NEWINC | Incorporation |