Advanced company searchLink opens in new window

VICTORIA MOTOR SERVICES LTD

Company number 06929760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1
04 Apr 2012 AP01 Appointment of Mr Michael Cleary as a director on 4 April 2012
04 Apr 2012 TM01 Termination of appointment of Kirsty Michelle Englander as a director on 4 April 2012
07 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Dec 2011 AD01 Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011
24 Nov 2011 AD01 Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011
13 Sep 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
16 Mar 2011 AD01 Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 16 March 2011
22 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Aug 2010 AD01 Registered office address changed from Accounts Direct 60 Sherborne Street Manchester M8 8LR on 10 August 2010
05 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
22 Jun 2010 AP01 Appointment of Miss Kirsty Michelle Englander as a director
11 Jan 2010 TM01 Termination of appointment of Stuart Delmonte as a director
10 Jun 2009 NEWINC Incorporation