A.M. AUTOCARE (CALNE) LIMITED

Company Documents

DateDescription
02/11/102 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/107 July 2010 APPLICATION FOR STRIKING-OFF

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 25 September 2009

View Document

20/05/1020 May 2010 PREVSHO FROM 31/03/2010 TO 25/09/2009

View Document

05/02/105 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 Incorporation

View Document

29/01/0229 January 2002 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