CAR & VAN HIRE WORX LTD



Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/141 September 2014 APPLICATION FOR STRIKING-OFF

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
30/07/1430 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

19/04/1419 April 2014 DISS40 (DISS40(SOAD))

View Document

16/04/1416 April 2014 Annual return made up to 24 July 2013 with full list of shareholders

View Document



16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALEXANDER GEORGE PAYNE / 24/07/2013

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, SECRETARY EMMA DURKIN

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
646 PRESTON ROAD
CLAYTON-LE-WOODS
CHORLEY
LANCASHIRE
PR6 7EN

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
THE OLD BARN GUIDE LANE
SABDEN FOLD
NEWCHURCH IN PENDLE
LANCASHIRE
BB12 9LS
ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company