1ST CALL AUTO SOLUTIONS LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/10/2018:LIQ. CASE NO.1

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 20 THE OFFICE VILLAGE NORTH ROAD LOUGHBOROUGH LE11 1QJ ENGLAND

View Document

19/10/1719 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/10/1719 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/10/1719 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM UNIT 3 ARK BUSINESS CENTRE GORDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1JP

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

20/07/1620 July 2016 DISS40 (DISS40(SOAD))

View Document

19/07/1619 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1619 July 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM UNIT T HATHERNWARE INDUSTRIAL ESTATE REMPSTONE ROAD NORMANTON ON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 5EW

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1515 April 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

13/04/1513 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA WOODWARD

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR MICHAEL RONALD WOODWARD

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/06/1213 June 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MRS FIONA WOODWARD

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/03/118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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