AUTO RENOVATIONS & RECOVERY LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM PERRYS CHARTERED ACCOUNTANTS 44 HIGH STREET SNODLAND KENT ME6 5DA

View Document

14/09/1214 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/1214 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

14/09/1214 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/03/1221 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MRS SUSAN ANNE HEDGES

View Document

09/02/119 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/09/1016 September 2010 CORPORATE SECRETARY APPOINTED AUTO RENOVATIONS & RECOVERY LTD

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY ASHLEY CASSON

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SEYMOUR / 24/01/2010

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY CASSON / 24/01/2010

View Document

05/02/105 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE RACKHAM / 24/01/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS; AMEND

View Document

21/12/0421 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: G OFFICE CHANGED 21/11/03 139 WATLING STREET GILLINGHAM KENT ME7 2YY

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: G OFFICE CHANGED 19/02/03 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/01/0324 January 2003 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