- Company Overview for A1 TYRE & HYDRAULICS LIMITED (07302340)
- Filing history for A1 TYRE & HYDRAULICS LIMITED (07302340)
- People for A1 TYRE & HYDRAULICS LIMITED (07302340)
- Charges for A1 TYRE & HYDRAULICS LIMITED (07302340)
- More for A1 TYRE & HYDRAULICS LIMITED (07302340)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2012 | AR01 |
Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-07-06
|
|
13 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
08 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
07 Jul 2011 | AD02 | Register inspection address has been changed | |
07 Jul 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 October 2010 | |
02 Jun 2011 | TM02 | Termination of appointment of Jeffrey Chapman as a secretary | |
08 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
08 Oct 2010 | AP03 | Appointment of Jeffrey Michael Chapman as a secretary | |
08 Oct 2010 | AP01 | Appointment of Adam Cantor as a director | |
08 Oct 2010 | AP01 | Appointment of Wayne Michael Cantor as a director | |
08 Jul 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
02 Jul 2010 | NEWINC |
Incorporation
|