- Company Overview for ALFA CARS (HIRE) LIMITED (07593619)
- Filing history for ALFA CARS (HIRE) LIMITED (07593619)
- People for ALFA CARS (HIRE) LIMITED (07593619)
- More for ALFA CARS (HIRE) LIMITED (07593619)
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 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2013 | AR01 |
Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
05 Aug 2013 | TM01 | Termination of appointment of Rajmer Chahal as a director | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2011 | AP01 | Appointment of Mr Onkar Singh as a director | |
09 Jun 2011 | AD01 | Registered office address changed from the Saturn Centre Spring Road Ettingshall Wolverhampton WV4 6JX England on 9 June 2011 | |
08 Jun 2011 | AP01 | Appointment of Mr Ranjit Singh as a director | |
08 Jun 2011 | AP01 | Appointment of Mr Rajmer Chahal as a director | |
08 Jun 2011 | AP01 | Appointment of Mr Shingara Singh as a director | |
08 Jun 2011 | TM01 | Termination of appointment of Nicholas Allsopp as a director | |
08 Jun 2011 | TM02 | Termination of appointment of Midlands Secretarial Management Limited as a secretary | |
23 May 2011 | CERTNM |
Company name changed satisfaction gains LIMITED\certificate issued on 23/05/11
|
|
06 Apr 2011 | NEWINC | Incorporation |