BENNETTS MOTOR STORE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/03/1424 March 2014 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP |
25/02/1325 February 2013 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 174 NORTHENDEN ROAD SALE CHESHIRE M33 2SR |
22/02/1322 February 2013 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
22/02/1322 February 2013 | EXTRAORDINARY RESOLUTION TO WIND UP |
22/02/1322 February 2013 | STATEMENT OF AFFAIRS/4.19 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1118 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
11/12/1011 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BENNETT / 24/09/2010 |
11/12/1011 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HOWARD BENNETT / 24/09/2010 |
11/12/1011 December 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
17/11/1017 November 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
21/10/0921 October 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
01/12/081 December 2008 | REGISTERED OFFICE CHANGED ON 01/12/08 FROM: 22 EXMOUTH ROAD ASHTON ON MERSEY SALE CHESHIRE M33 5HU |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
18/12/0718 December 2007 | RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS |
03/01/073 January 2007 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
02/12/052 December 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06 |
13/05/0513 May 2005 | REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 130 LONDON ROAD SOUTH, POYNTON STOCKPORT CHESHIRE SK12 1LQ |
27/01/0527 January 2005 | COMPANY NAME CHANGED LEBRAMS LIMITED CERTIFICATE ISSUED ON 27/01/05; RESOLUTION PASSED ON 21/01/05 |
24/09/0424 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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