- Company Overview for A1 MOTOR STORES (NORFOLK) LIMITED (07931392)
- Filing history for A1 MOTOR STORES (NORFOLK) LIMITED (07931392)
- People for A1 MOTOR STORES (NORFOLK) LIMITED (07931392)
- More for A1 MOTOR STORES (NORFOLK) LIMITED (07931392)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | TM01 | Termination of appointment of Timothy John Vogel as a director on 1 June 2014 | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2014 | AA | Accounts made up to 28 February 2013 | |
21 Oct 2013 | TM02 | Termination of appointment of Firefox Associates (Uk) Llp as a secretary on 18 October 2013 | |
21 Oct 2013 | AP01 | Appointment of Mr Timothey John Vogel as a director on 18 October 2013 | |
30 Apr 2013 | AD01 | Registered office address changed from Office 22 Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA United Kingdom on 30 April 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
26 Feb 2013 | AD01 | Registered office address changed from Suite 14 Halesfield Business Centre, Halesfield Business Pa Halesfield 8 Telford Shropshire TF7 4QN United Kingdom on 26 February 2013 | |
01 Feb 2012 | NEWINC |
Incorporation
|