- Company Overview for M B S PARTS CENTRE LTD (06768791)
- Filing history for M B S PARTS CENTRE LTD (06768791)
- People for M B S PARTS CENTRE LTD (06768791)
- More for M B S PARTS CENTRE LTD (06768791)
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) |
---|---|---|---|
30 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
09 May 2011 | DS01 | Application to strike the company off the register | |
29 Dec 2010 | AR01 |
Annual return made up to 9 December 2010 with full list of shareholders
Statement of capital on 2010-12-29
|
|
29 Dec 2010 | CH04 | Secretary's details changed for Vickers Reynolds & Co Ltd on 9 December 2010 | |
06 May 2010 | AD01 | Registered office address changed from Morgan House the Hayes Trading Estate Folkes Road Lye Stourbridge West Midlands DY9 8RG on 6 May 2010 | |
01 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
24 Mar 2010 | AD01 | Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG England on 24 March 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Asvin Patel on 5 January 2010 | |
05 Jan 2010 | CH04 | Secretary's details changed for Vickers Reynolds & Co Ltd on 5 October 2009 | |
05 Jan 2009 | 288c | Director's Change of Particulars / asvin patel / 05/01/2009 / Forename was: asvin, now: asvind | |
09 Dec 2008 | NEWINC | Incorporation |