51ST STATE AUTOS LIMITED

Company Documents

DateDescription
07/04/137 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/01/137 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/01/137 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2012

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 3 THE GRANGE SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 3QF ENGLAND

View Document

25/01/1225 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/01/1225 January 2012 STATEMENT OF AFFAIRS/4.19

View Document

25/01/1225 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE SUZANNE PARTOS / 01/10/2009

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM TRINITY HOUSE SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1PH

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/03/1031 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual return made up to 19 February 2009 with full list of shareholders

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/0817 June 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

24/05/0524 May 2005

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 3 THE GRANGE, SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 3QF

View Document

03/02/053 February 2005 COMPANY NAME CHANGED WALTHAM VENTURES LIMITED CERTIFICATE ISSUED ON 03/02/05

View Document

19/02/0419 February 2004 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