NEXT CAR 4U LIMITED

Company Documents

DateDescription
26/02/1426 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2013

View Document

02/01/132 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/01/132 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/132 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM
C/O BRIDGESTONES LIMITED 125/127 UNION STREET
OLDHAM
LANCASHIRE
OL1 1TE

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM
141 UNION STREET
OLDHAM
LANCS
OL1 1TE

View Document

19/09/1219 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/08/1123 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D R SEFTON & CO (SECRETARIAL) LTD. / 21/08/2011

View Document

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DISS40 (DISS40(SOAD))

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

24/08/1024 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COLLINS / 21/08/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLLINS / 28/07/2009

View Document

27/04/0927 April 2009 PREVEXT FROM 31/08/2008 TO 28/02/2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 21/08/08; NO CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLLINS / 17/07/2008

View Document

03/11/073 November 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 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