ALLAN ABBOTT SCHOOL OF MOTORING LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
07/07/157 July 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
24/03/1524 March 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
12/03/1512 March 2015 | APPLICATION FOR STRIKING-OFF |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ALLAN ABBOTT / 10/04/2010 |
05/05/105 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | APPOINTMENT TERMINATED SECRETARY SUSAN MARSDEN |
08/06/098 June 2009 | SECRETARY APPOINTED JOANNE FALKINGHAM |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/10/081 October 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
04/06/074 June 2007 | NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: G OFFICE CHANGED 15/05/07 POST COTTAGE 106 HIGH ST, SWAINDY, NORTHALLERTON N YORKS DL6 3DG |
15/05/0715 May 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
15/05/0715 May 2007 | NEW SECRETARY APPOINTED |
12/04/0712 April 2007 | DIRECTOR RESIGNED |
12/04/0712 April 2007 | SECRETARY RESIGNED |
10/04/0710 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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