- Company Overview for PROJECT CAR II LIMITED (06630910)
- Filing history for PROJECT CAR II LIMITED (06630910)
- People for PROJECT CAR II LIMITED (06630910)
- More for PROJECT CAR II LIMITED (06630910)
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 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2014 | DS01 | Application to strike the company off the register | |
30 Aug 2013 | CERTNM |
Company name changed amc (I t services) LTD.\certificate issued on 30/08/13
|
|
29 Aug 2013 | CONNOT | Change of name notice | |
07 Sep 2012 | AA | Accounts made up to 30 June 2012 | |
21 Aug 2012 | CERTNM |
Company name changed amc (bsf) LIMITED\certificate issued on 21/08/12
|
|
17 Jul 2012 | AR01 |
Annual return made up to 26 June 2012 with full list of shareholders
Statement of capital on 2012-07-17
|
|
17 Jul 2012 | CH01 | Director's details changed for Mr Simon Christopher Winter on 1 June 2011 | |
17 Jul 2012 | CH01 | Director's details changed for Mr Simon Christopher Winters on 1 June 2011 | |
17 Jul 2012 | AD01 | Registered office address changed from C/O St Georges Court PO Box St Georges 2 st Georges Court St Georges Road Bristol BS1 5UG United Kingdom on 17 July 2012 | |
17 Jul 2012 | AD01 | Registered office address changed from 22 Osprey Road Hawkfield Business Park Bristol BS14 0BB Uk on 17 July 2012 | |
22 Dec 2011 | AA | Accounts made up to 30 June 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
09 Aug 2011 | TM01 | Termination of appointment of Mark Burland as a director | |
09 Aug 2011 | CH01 | Director's details changed for Mr Simon Christopher Winters on 26 June 2011 | |
21 Mar 2011 | AA | Accounts made up to 30 June 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Mr Simon Christopher Winter on 26 June 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Mr John Patrick O'donnell on 26 June 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Mr Mark Burland on 26 June 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Mr Simon Christopher Winters on 1 April 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Mr John Patrick O'donnell on 1 February 2010 | |
23 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
03 Aug 2009 | 363a | Return made up to 26/06/09; full list of members |