- Company Overview for ECX BOLTON LTD (07522854)
- Filing history for ECX BOLTON LTD (07522854)
- People for ECX BOLTON LTD (07522854)
- More for ECX BOLTON LTD (07522854)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2016 | AD01 | Registered office address changed from 339 Halliwell Road Bolton BL1 8DF England to 213 Halliwell Road Bolton BL1 3NT on 1 February 2016 | |
15 May 2015 | AD01 | Registered office address changed from 337 Halliwell Road Bolton BL1 8DF England to 339 Halliwell Road Bolton BL1 8DF on 15 May 2015 | |
08 May 2015 | AD01 | Registered office address changed from Suite 6 47-49 Miller House Market Street Farnworth Bolton BL4 7NS to 337 Halliwell Road Bolton BL1 8DF on 8 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Salah Ud Din as a director on 5 February 2015 | |
08 May 2015 | AP01 | Appointment of Mr Amanat Ali as a director on 5 May 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Nadeem Babar as a director on 21 October 2014 | |
21 Oct 2014 | TM02 | Termination of appointment of Nadeem Babar as a secretary on 21 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Mr Salah Ud Din as a director on 21 October 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
16 Dec 2013 | CERTNM |
Company name changed bns motors LTD\certificate issued on 16/12/13
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
21 Sep 2012 | CERTNM |
Company name changed m&r properties LTD\certificate issued on 21/09/12
|
|
18 Sep 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
14 Sep 2012 | AD01 | Registered office address changed from 339 Halliwell Road Bolton BL1 8DF United Kingdom on 14 September 2012 | |
15 May 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders |