- Company Overview for ALLENS CRANKSHAFTS LTD (06662056)
- Filing history for ALLENS CRANKSHAFTS LTD (06662056)
- People for ALLENS CRANKSHAFTS LTD (06662056)
- Charges for ALLENS CRANKSHAFTS LTD (06662056)
- Insolvency for ALLENS CRANKSHAFTS LTD (06662056)
- More for ALLENS CRANKSHAFTS LTD (06662056)
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) |
---|---|---|---|
16 Sep 2010 | AP01 | Appointment of Mr Nick Neale as a director | |
18 Aug 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
11 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 May 2010 | AP01 | Appointment of Rita Bansal as a director | |
25 May 2010 | TM01 | Termination of appointment of Avnash Sharma as a director | |
20 Apr 2010 | TM01 | Termination of appointment of Midlands Crankshafts Limited as a director | |
12 Mar 2010 | AP01 | Appointment of Mr Avnash Kumar Sharma as a director | |
01 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 5 January 2010
|
|
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2009 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 11 November 2009 | |
18 Aug 2009 | CERTNM | Company name changed laystall crankshafts 2009 LTD\certificate issued on 24/08/09 | |
08 Jan 2009 | CERTNM | Company name changed midlands crankshafts LIMITED\certificate issued on 08/01/09 | |
01 Aug 2008 | NEWINC | Incorporation |