A12 RECOVERY & GARAGE SERVICES LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/10/1414 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/146 October 2014 APPLICATION FOR STRIKING-OFF

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/1412 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN COOPER / 31/12/2009

View Document

05/02/105 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM:
CEDAR HOUSE, 105 CARROW ROAD
NORWICH
NORFOLK
NR1 1HP

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 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