STAFFORD MOBILE TYRE & BATTERY SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
| 06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
| 24/06/2124 June 2021 | Application to strike the company off the register |
| 23/06/2123 June 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
| 08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MR SELBY WENT / 08/10/2019 |
| 08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM PASTUREFIELDS RECOVERY SERVICES DRUMMOND ROAD ASTONFIELDS STAFFORD STAFFORDSHIRE ST16 3HJ |
| 08/10/198 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMS / 08/10/2019 |
| 08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SELBY WENT / 08/10/2019 |
| 28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 23/11/1823 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064004000002 |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
| 29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
| 07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 27/09/1627 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/10/1523 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 28/11/1428 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 24/10/1324 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 23/08/1323 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 064004000002 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 25/10/1225 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
| 25/10/1225 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMS / 25/10/2012 |
| 22/09/1222 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 18/10/1118 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 25/10/1025 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SELBY WENT / 20/10/2009 |
| 20/10/0920 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
| 11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 04/08/094 August 2009 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
| 02/01/092 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/11/0811 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
| 16/10/0716 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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