- Company Overview for VALUE SELF DRIVE HIRE LIMITED (06603332)
- Filing history for VALUE SELF DRIVE HIRE LIMITED (06603332)
- People for VALUE SELF DRIVE HIRE LIMITED (06603332)
- More for VALUE SELF DRIVE HIRE LIMITED (06603332)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2012 | AD01 | Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP on 24 April 2012 | |
03 Jun 2011 | AR01 |
Annual return made up to 27 May 2011 with full list of shareholders
Statement of capital on 2011-06-03
|
|
23 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
20 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2010 | CONNOT | Change of name notice | |
07 Jul 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
07 Jul 2010 | CH04 | Secretary's details changed for Think Map Corporation Limited on 30 October 2009 | |
26 May 2010 | AP01 | Appointment of Mr Trevor Martin Whitrod as a director | |
26 May 2010 | TM01 | Termination of appointment of John Hunt as a director | |
19 May 2010 | RESOLUTIONS |
Resolutions
|
|
19 May 2010 | CONNOT | Change of name notice | |
25 Jan 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
14 Nov 2009 | AD01 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 14 November 2009 | |
09 Jul 2009 | 363a | Return made up to 27/05/09; full list of members | |
27 May 2008 | NEWINC | Incorporation |