VEHICLE REPAIR CENTRE NORTHWEST LIMITED



Company Documents

DateDescription
02/12/142 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/147 August 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
04/03/144 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BYRNE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
20/03/1220 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document



17/03/1117 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

17/03/1117 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 SAIL ADDRESS CHANGED FROM: VEHICLE REPAIR CENTRE NW LTD BRACONASH ROAD LEYLAND PR25 3ZE ENGLAND

View Document

07/10/107 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM BRACONASH ROAD LEYLAND LANCASHIRE PR25 3ZE

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT PRICE / 24/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KEVIN BYRNE / 24/02/2010

View Document

14/01/1014 January 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

24/02/0924 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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