- Company Overview for MILEAWAY CAR RENTALS LIMITED (07070793)
- Filing history for MILEAWAY CAR RENTALS LIMITED (07070793)
- People for MILEAWAY CAR RENTALS LIMITED (07070793)
- More for MILEAWAY CAR RENTALS LIMITED (07070793)
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) |
---|---|---|---|
05 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2012 | TM01 | Termination of appointment of Geoffrey Stephen Wheeler as a director on 8 June 2012 | |
08 Jun 2012 | TM01 | Termination of appointment of Prashantkumar Desai as a director on 8 June 2012 | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Jan 2011 | AR01 |
Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2011-01-11
|
|
19 Feb 2010 | AP01 | Appointment of Mohanan Kuwjanboo as a director | |
16 Jan 2010 | AP01 | Appointment of Prashant Desai as a director | |
16 Jan 2010 | AP01 | Appointment of Phillip Murray Wheeler as a director | |
16 Jan 2010 | AP01 | Appointment of Mr David Anthony Case as a director | |
16 Jan 2010 | AP01 | Appointment of Mr John Boyce as a director | |
25 Nov 2009 | CERTNM |
Company name changed midlands coachworks LIMITED\certificate issued on 25/11/09
|
|
25 Nov 2009 | CONNOT | Change of name notice | |
10 Nov 2009 | NEWINC | Incorporation |