ELECTRIC VEHICLE CORPORATION LIMITED
Company number 06875867
- Company Overview for ELECTRIC VEHICLE CORPORATION LIMITED (06875867)
- Filing history for ELECTRIC VEHICLE CORPORATION LIMITED (06875867)
- People for ELECTRIC VEHICLE CORPORATION LIMITED (06875867)
- More for ELECTRIC VEHICLE CORPORATION LIMITED (06875867)
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) |
---|---|---|---|
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
04 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
12 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2013 | AP01 | Appointment of Mr Mark Edwin Pearse as a director | |
11 Nov 2013 | AR01 |
Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
09 Nov 2013 | TM01 | Termination of appointment of Edwin Pearse as a director | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
28 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
23 Nov 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
20 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
29 Apr 2010 | CH02 | Director's details changed for Aspeer Holdings Limited on 1 April 2010 | |
05 Jun 2009 | 287 | Registered office changed on 05/06/2009 from 41 fox road langley slough berks SL3 7SH | |
13 Apr 2009 | NEWINC | Incorporation |