A6 MOT & SERVICE CENTRE LTD

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

12/06/2312 June 2023 Application to strike the company off the register

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

01/09/201 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/04/2026 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LASLEY

View Document

09/09/199 September 2019 CESSATION OF CLAIRE LASLEY AS A PSC

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR GARY STEWART LASLEY

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LASLEY

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 4 RYECROFT DRIVE WESTHOUGHTON BOLTON BL5 3PW ENGLAND

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY GARY LASLEY

View Document

29/03/1829 March 2018 SECRETARY APPOINTED MRS CLAIRE LASLEY

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MRS CLAIRE LASLEY

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LASLEY

View Document

29/03/1829 March 2018 CESSATION OF GARY STEWART LASLEY AS A PSC

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARY LASLEY

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 28-30 WILBRAHAM ROAD FALLOWFIELD MANCHESTER M14 7DW UNITED KINGDOM

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LASLEY

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR GARY STEWART LASLEY

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

10/07/1710 July 2017 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MR GARY LASLEY

View Document

05/07/175 July 2017 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