- Company Overview for AUTO PARTS IMEX LIMITED (10253516)
- Filing history for AUTO PARTS IMEX LIMITED (10253516)
- People for AUTO PARTS IMEX LIMITED (10253516)
- More for AUTO PARTS IMEX LIMITED (10253516)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2016 | MISC | RP04 CS01 second filing CS01 20/09/2016 shareholder information | |
27 Sep 2016 | CH01 | Director's details changed for Mr Derek Alan Neale on 19 September 2016 | |
20 Sep 2016 | CS01 |
Confirmation statement made on 20 September 2016 with updates
|
|
19 Sep 2016 | AD01 | Registered office address changed from 3000 Aviator Way Manchester M22 5TG England to Unit 1 Industrial Estate, Arden Road Saltley Birmingham B8 1DL on 19 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Martyn Roy Gannicott as a director on 8 September 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from 1 Caspian Point Pierhead Street Cardiff CF10 4DQ United Kingdom to 3000 Aviator Way Manchester M22 5TG on 1 September 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Martyn Roy Gannicott as a director on 29 June 2016 | |
27 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-27
|