- Company Overview for COUNTY MOBILITY (ALDERSHOT) LIMITED (06663135)
- Filing history for COUNTY MOBILITY (ALDERSHOT) LIMITED (06663135)
- People for COUNTY MOBILITY (ALDERSHOT) LIMITED (06663135)
- Charges for COUNTY MOBILITY (ALDERSHOT) LIMITED (06663135)
- Insolvency for COUNTY MOBILITY (ALDERSHOT) LIMITED (06663135)
- More for COUNTY MOBILITY (ALDERSHOT) LIMITED (06663135)
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) |
---|---|---|---|
08 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2012 | |
26 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 September 2011 | |
07 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2011 | |
22 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
22 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2010 | AD01 | Registered office address changed from 18 Hand Court London WC1V 6JF on 19 March 2010 | |
08 Feb 2010 | TM01 | Termination of appointment of Anthony Wilson as a director | |
10 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Sep 2009 | 363a | Return made up to 04/08/09; full list of members | |
13 Nov 2008 | 88(2) | Ad 22/10/08 gbp si 99@1=99 gbp ic 1/100 | |
22 Oct 2008 | 288a | Director appointed mr anthony george wilson | |
15 Aug 2008 | 288a | Director and secretary appointed martin andrew wood | |
15 Aug 2008 | 288a | Director appointed david andrew clayton ramsey | |
04 Aug 2008 | 288b | Appointment Terminated Director form 10 directors fd LTD | |
04 Aug 2008 | NEWINC | Incorporation |