CHANGE AUTOMOTIVE LIMITED

Company Documents

DateDescription
04/09/124 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 APPLICATION FOR STRIKING-OFF

View Document

11/05/1211 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER FERRIS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: GISTERED OFFICE CHANGED ON 28/04/2008 FROM SUITE B, 50 OAK TREE WAY HORSHAM WEST SUSSEX RH13 6BF

View Document

20/07/0720 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: G OFFICE CHANGED 03/07/07 THE BARN 3 GYES OLD YARD WHITE STREET MARKET LAVINGTON, DEVIZES WILTSHIRE SN10 4DA

View Document

03/07/073 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: G OFFICE CHANGED 27/04/07 THE BARN 3 GYES OLD YARD, WHITE STREET, MARKET LAVINGTON, DEVIZES WILTSHIRE SN10 4DA

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: G OFFICE CHANGED 26/04/07 CHATSWORTH HOUSE, HILLBROW ROAD ESHER SURREY KT10 9UD

View Document

26/04/0726 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

29/06/0629 June 2006 � NC 1000/10000 14/06/

View Document

29/06/0629 June 2006 NC INC ALREADY ADJUSTED 14/06/06

View Document

07/06/067 June 2006 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