AAA DRIVEWISE CONTRACTS LIMITED

Company Documents

DateDescription
21/04/1921 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/01/1921 January 2019 NOTICE OF COMPLETION OF WINDING UP

View Document

12/07/1712 July 2017 ORDER OF COURT TO WIND UP

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

06/09/166 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

26/08/1626 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1527 August 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM THE SHOWROOM LONGFOLD FARM MOSS LANE LITTLE HOOLE PRESTON LANCASHIRE PR4 4SX ENGLAND

View Document

03/10/143 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HARRISS ROBERT / 03/10/2014

View Document

03/10/143 October 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHNNY ETIENNE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 30/11/11 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR ROBERT SHAUN HARRISS

View Document

16/08/1216 August 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 801 MERLIN PARK RINGTAIL ROAD BURSCOUGH INDUSTRIAL ESTATE BURSCOUGH LANCASHIRE L40 8JY

View Document

28/02/1228 February 2012 PREVEXT FROM 31/05/2011 TO 30/11/2011

View Document

26/07/1126 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HARRIS ROBERT / 28/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ETTIENNE / 28/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT

View Document

19/02/1019 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 801 MERLIN PARK RINGTAIL ROAD BURSCOUGH INDUSTRIAL ESTATE BURSLOUGH LANCASHIRE L40 8JY

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 12 MARTLAND MILL MART LANE BURSCOUGH LANCASHIRE L40 0SD UNITED KINGDOM

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED JOHN ETTIENNE

View Document

28/05/0828 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information