- Company Overview for MYCAR COVER INSURANCE LIMITED (07117833)
- Filing history for MYCAR COVER INSURANCE LIMITED (07117833)
- People for MYCAR COVER INSURANCE LIMITED (07117833)
- Insolvency for MYCAR COVER INSURANCE LIMITED (07117833)
- More for MYCAR COVER INSURANCE LIMITED (07117833)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Aug 2013 | TM01 | Termination of appointment of Samuel George Alan Lloyd as a director on 6 January 2010 | |
02 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2013 | |
17 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2012 | |
25 Jan 2012 | AD01 | Registered office address changed from Bank House 7 Shaw Street Worcester Worcestershire WR1 3QQ on 25 January 2012 | |
11 Mar 2011 | AD01 | Registered office address changed from 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom on 11 March 2011 | |
11 Mar 2011 | 4.70 | Declaration of solvency | |
11 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2010 | AP01 | Appointment of Roger Eric Wild as a director | |
10 Feb 2010 | AP01 | Appointment of Steven Thomas Bignell as a director | |
06 Jan 2010 | NEWINC |
Incorporation
Statement of capital on 2010-01-06
|