- Company Overview for MARK STEVENS INTERNET CARS LIMITED (06743575)
- Filing history for MARK STEVENS INTERNET CARS LIMITED (06743575)
- People for MARK STEVENS INTERNET CARS LIMITED (06743575)
- Charges for MARK STEVENS INTERNET CARS LIMITED (06743575)
- Insolvency for MARK STEVENS INTERNET CARS LIMITED (06743575)
- More for MARK STEVENS INTERNET CARS LIMITED (06743575)
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) |
---|---|---|---|
07 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2012 | |
07 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2011 | AD01 | Registered office address changed from 133 Botley Road North Baddesley Southampton Hampshire SO52 9EB on 4 November 2011 | |
28 Feb 2011 | AR01 |
Annual return made up to 7 November 2010 with full list of shareholders
Statement of capital on 2011-02-28
|
|
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 May 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 January 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mark Stevens on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Barry Stanley David Stevens on 17 February 2010 | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from unit 7 winchester trade park easton lane winchester hampshire SO23 7FA | |
25 Jun 2009 | 288a | Secretary appointed mark stevens | |
30 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Nov 2008 | 88(2) | Ad 14/11/08 gbp si 99@1=99 gbp ic 1/100 | |
12 Nov 2008 | 288a | Director appointed barry stanley david stevens | |
11 Nov 2008 | 288a | Director appointed mark stevens | |
11 Nov 2008 | 288b | Appointment Terminated Director andrew davis | |
07 Nov 2008 | NEWINC | Incorporation |