- Company Overview for AUTO MOBILE CARE LIMITED (06663104)
- Filing history for AUTO MOBILE CARE LIMITED (06663104)
- People for AUTO MOBILE CARE LIMITED (06663104)
- More for AUTO MOBILE CARE LIMITED (06663104)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2013 | DS01 | Application to strike the company off the register | |
07 Apr 2013 | AA01 | Previous accounting period shortened from 7 July 2012 to 6 July 2012 | |
29 Oct 2012 | CH01 | Director's details changed for Mr Andrew Mark Osman on 23 October 2012 | |
13 Aug 2012 | AR01 |
Annual return made up to 4 August 2012 with full list of shareholders
Statement of capital on 2012-08-13
|
|
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2012 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
11 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
19 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Andrew Mark Osman on 1 October 2009 | |
18 Oct 2010 | CH04 | Secretary's details changed for Northcrest Ventures Limited on 1 October 2009 | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2010 | AA01 | Previous accounting period shortened from 6 January 2011 to 7 July 2010 | |
16 Jun 2010 | AA01 | Current accounting period extended from 7 July 2010 to 6 January 2011 | |
07 Jun 2010 | AA01 | Current accounting period shortened from 31 December 2010 to 7 July 2010 | |
13 Apr 2010 | AD01 | Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP on 13 April 2010 | |
05 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2009 | AR01 | Annual return made up to 4 August 2009 with full list of shareholders | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2008 | 288b | Appointment Terminated Director aaron gershfield |