- Company Overview for AUTOCHARTER LIMITED (07074024)
- Filing history for AUTOCHARTER LIMITED (07074024)
- People for AUTOCHARTER LIMITED (07074024)
- Charges for AUTOCHARTER LIMITED (07074024)
- More for AUTOCHARTER LIMITED (07074024)
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) |
---|---|---|---|
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
26 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
26 Jan 2011 | AD02 | Register inspection address has been changed | |
15 Mar 2010 | CERTNM |
Company name changed calmspa LIMITED\certificate issued on 15/03/10
|
|
06 Mar 2010 | CONNOT | Change of name notice | |
23 Feb 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
23 Feb 2010 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 23 February 2010 | |
16 Feb 2010 | AP01 | Appointment of David Keith Saunders as a director | |
16 Feb 2010 | AP01 | Appointment of Jason Mark Saunders as a director | |
10 Dec 2009 | TM01 | Termination of appointment of Graham Stephens as a director | |
12 Nov 2009 | NEWINC | Incorporation |