A1 TYRES (BATH) LIMITED

Company Documents

DateDescription
06/05/136 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/02/137 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/08/2012:AMENDING FORM

View Document

06/02/136 February 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

18/09/1218 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/08/2012

View Document

11/04/1211 April 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/04/1211 April 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM THE AUTO CENTRE RUSH HILL BATH BA2 2QX

View Document

16/02/1216 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009031

View Document

30/08/1130 August 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARILYN LAUGHARNE

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LAUGHARNE

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/06/1016 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN JOY LAUGHARNE / 02/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LAUGHARNE / 02/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS LAUGHARNE / 02/10/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/08 FROM: GISTERED OFFICE CHANGED ON 07/03/2008 FROM CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: G OFFICE CHANGED 08/08/05 THE AUTO CENTRE RUSH HILL BATH BA2 2QX

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: G OFFICE CHANGED 25/02/03 88 WOOD STREET LOWER BRISTOL ROAD BATH AVON BA2 3BJ

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 SECRETARY RESIGNED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: G OFFICE CHANGED 26/06/00 229 NETHER STREET LONDON N3 1NT

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/004 May 2000 Incorporation

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