AUTO RECOVERY SERVICES LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/12/1410 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2014

View Document

10/12/1410 December 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/04/149 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2014

View Document

20/05/1320 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2013

View Document

15/03/1215 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

15/03/1215 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM C/O BWC DAKOTA HOUSE 25 FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3TX UNITED KINGDOM

View Document

15/03/1215 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH UNITED KINGDOM

View Document

14/02/1214 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/12/1112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ECCLES

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 25 MACKLIN AVENUE COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM CLEVELAND TS23 4BY UNITED KINGDOM

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ECCLES

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ECCLES

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/01/1123 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/04/106 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 25 MACKLIN AVENUE COWPEN LANE INDUSTRIAL ESTATE BILLINGHAM CLEVELAND TS23 4BY UNITED KINGDOM

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM LOWER EAST STREET MIDDLESBROUGH CLEVELAND TS2 1PF

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/01/0511 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 30/09/98

View Document

11/11/9811 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

11/11/9811 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

11/11/9811 November 1998 EXEMPTION FROM APPOINTING AUDITORS 31/01/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 REGISTERED OFFICE CHANGED ON 01/02/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

01/02/971 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/971 February 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 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