- Company Overview for TOTAL CAR SOLUTIONS (MIDLANDS) LIMITED (07209049)
- Filing history for TOTAL CAR SOLUTIONS (MIDLANDS) LIMITED (07209049)
- People for TOTAL CAR SOLUTIONS (MIDLANDS) LIMITED (07209049)
- More for TOTAL CAR SOLUTIONS (MIDLANDS) LIMITED (07209049)
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 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2011 | AR01 |
Annual return made up to 30 March 2011 with full list of shareholders
Statement of capital on 2011-05-22
|
|
27 May 2010 | CERTNM |
Company name changed keelex 352 LIMITED\certificate issued on 27/05/10
|
|
27 May 2010 | CONNOT | Change of name notice | |
25 May 2010 | TM01 | Termination of appointment of Keelex Corporate Services Limited as a director | |
25 May 2010 | TM01 | Termination of appointment of David Kaplan as a director | |
25 May 2010 | AP01 | Appointment of Mark Anthony Lee as a director | |
25 May 2010 | AD01 | Registered office address changed from St Peters House St Marys Wharf Mansfield Road Derby Derbyshire DE1 3TP on 25 May 2010 | |
30 Mar 2010 | NEWINC |
Incorporation
|