- Company Overview for AXESS CAR HIRE LIMITED (07446090)
- Filing history for AXESS CAR HIRE LIMITED (07446090)
- People for AXESS CAR HIRE LIMITED (07446090)
- More for AXESS CAR HIRE LIMITED (07446090)
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 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2012 | TM02 | Termination of appointment of Seemab Ali as a secretary on 1 May 2012 | |
08 May 2012 | AP01 | Appointment of Omair Ali Ditta as a director on 1 May 2012 | |
08 May 2012 | TM01 | Termination of appointment of Seemab Ali as a director on 1 May 2012 | |
08 May 2012 | AD01 | Registered office address changed from Conspec House Springfield Road Chesham Buckinghamshire HP5 1PW United Kingdom on 8 May 2012 | |
05 Mar 2012 | AD01 | Registered office address changed from 226 Powder Mill Lane Twickenham TW2 6EJ United Kingdom on 5 March 2012 | |
05 Mar 2012 | AR01 |
Annual return made up to 22 November 2011 with full list of shareholders
Statement of capital on 2012-03-05
|
|
20 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 May 2011
|
|
20 May 2011 | TM02 | Termination of appointment of Omair Ali Ditta as a secretary | |
20 May 2011 | TM01 | Termination of appointment of Omair Ali Ditta as a director | |
30 Dec 2010 | AD01 | Registered office address changed from 127 Chartridge Lane Chesham HP5 2SE United Kingdom on 30 December 2010 | |
22 Nov 2010 | NEWINC |
Incorporation
|