- Company Overview for WATFORD MOTORS LIMITED (06601522)
- Filing history for WATFORD MOTORS LIMITED (06601522)
- People for WATFORD MOTORS LIMITED (06601522)
- More for WATFORD MOTORS LIMITED (06601522)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2011 | TM01 | Termination of appointment of Christos Marouchos as a director | |
03 Aug 2011 | AP01 | Appointment of Dawid Marciniak as a director | |
15 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
09 Mar 2011 | TM01 | Termination of appointment of Jaroslaw Marciniak as a director | |
09 Mar 2011 | AP01 | Appointment of Mr Christos Marouchos as a director | |
28 Nov 2010 | AD01 | Registered office address changed from 21 Carlyon Road Hayes Middlesex UB4 0NR United Kingdom on 28 November 2010 | |
28 Nov 2010 | AR01 |
Annual return made up to 23 May 2010 with full list of shareholders
Statement of capital on 2010-11-28
|
|
28 Nov 2010 | AD01 | Registered office address changed from 18 Priors Gardens Ruislip Middlesex HA4 6UG United Kingdom on 28 November 2010 | |
26 Oct 2010 | AP01 | Appointment of Mr Jaroslaw Jerzy Marciniak as a director | |
26 Oct 2010 | TM01 | Termination of appointment of Amendeep Lall as a director | |
26 Oct 2010 | AD01 | Registered office address changed from 21 Carlyon Road Hayes Middlesex UB4 0NR on 26 October 2010 | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
21 Sep 2009 | 363a | Return made up to 23/05/09; full list of members | |
18 Sep 2009 | 288b | Appointment Terminated Director dhirajlal parmar | |
14 Sep 2009 | 287 | Registered office changed on 14/09/2009 from 2B lydford road london NW2 5SA | |
14 Sep 2009 | 288a | Director appointed amendeep lall | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from 23 watford way hendon london NW4 3JH | |
26 May 2009 | 288c | Director's Change of Particulars / dhirajlal parmar / 21/05/2009 / HouseName/Number was: 34, now: 2B; Street was: morland road, now: lydford road; Post Town was: harrow, now: london; Region was: middlesex, now: ; Post Code was: HA3 9LU, now: NW2 5SA | |
15 May 2009 | 288b | Appointment Terminated Secretary aa Company Services LIMITED | |
14 May 2009 | 288b | Appointment Terminated Director Buyview LTD | |
14 May 2009 | 288a | Director appointed dhirajlal parmar | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from ist floor office 8-10 stamford hill london N16 6XZ | |
24 Apr 2009 | CERTNM | Company name changed jd master builders LIMITED\certificate issued on 27/04/09 |