- Company Overview for ALL VEHICLE INSTALLATIONS LIMITED (05746484)
- Filing history for ALL VEHICLE INSTALLATIONS LIMITED (05746484)
- People for ALL VEHICLE INSTALLATIONS LIMITED (05746484)
- Charges for ALL VEHICLE INSTALLATIONS LIMITED (05746484)
- Insolvency for ALL VEHICLE INSTALLATIONS LIMITED (05746484)
- More for ALL VEHICLE INSTALLATIONS LIMITED (05746484)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Aug 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2010 | |
29 Jan 2009 | 4.20 | Statement of affairs with form 4.19 | |
29 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2009 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from unit 56 buckingham road weston industrial estate weston super mare BS24 9BG | |
29 Jul 2008 | 288b | Appointment Terminate, Director And Secretary Stuart Beynon Logged Form | |
28 Jul 2008 | 288a | Secretary appointed warwick leaman | |
05 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 May 2008 | 363a | Return made up to 17/03/08; full list of members | |
20 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
20 Apr 2007 | 88(2)R | Ad 31/03/07--------- £ si 9998@1=9998 £ ic 2/10000 | |
20 Apr 2007 | 123 | Nc inc already adjusted 25/03/07 | |
20 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2007 | 363a | Return made up to 17/03/07; full list of members | |
30 Nov 2006 | 395 | Particulars of mortgage/charge | |
08 Nov 2006 | 287 | Registered office changed on 08/11/06 from: 58 old mill way, weston village weston super mare north somerset BS24 7DD | |
20 Jul 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
23 Jun 2006 | 395 | Particulars of mortgage/charge | |
04 Apr 2006 | 288a | New secretary appointed;new director appointed | |
04 Apr 2006 | 288a | New director appointed | |
22 Mar 2006 | 288b | Secretary resigned | |
22 Mar 2006 | 288b | Director resigned | |
17 Mar 2006 | NEWINC | Incorporation |