- Company Overview for AUTOMOTIVE RECYCLING CENTRE LIMITED (07884756)
- Filing history for AUTOMOTIVE RECYCLING CENTRE LIMITED (07884756)
- People for AUTOMOTIVE RECYCLING CENTRE LIMITED (07884756)
- Charges for AUTOMOTIVE RECYCLING CENTRE LIMITED (07884756)
- Insolvency for AUTOMOTIVE RECYCLING CENTRE LIMITED (07884756)
- More for AUTOMOTIVE RECYCLING CENTRE LIMITED (07884756)
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) |
---|---|---|---|
13 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
20 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2012 | AD01 | Registered office address changed from Central Works Central Works Peartree Lane Dudley West Midlands DY2 0QU on 28 November 2012 | |
01 May 2012 | AD01 | Registered office address changed from 2 Bank Cottage Hawford Worcester Worcestershire WR3 7SF United Kingdom on 1 May 2012 | |
27 Apr 2012 | MA | Memorandum and Articles of Association | |
27 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 17 April 2012
|
|
20 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Mar 2012 | AP01 | Appointment of Roy John Brown as a director on 21 March 2012 | |
16 Dec 2011 | NEWINC |
Incorporation
|