- Company Overview for ROVER MG PARTS UK LTD (06965183)
- Filing history for ROVER MG PARTS UK LTD (06965183)
- People for ROVER MG PARTS UK LTD (06965183)
- More for ROVER MG PARTS UK LTD (06965183)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2012 | AP01 | Appointment of Michelle Anne Martin as a director on 26 March 2012 | |
02 Apr 2012 | TM01 | Termination of appointment of Mary Patricia Samuel as a director on 26 March 2012 | |
02 Dec 2011 | TM01 | Termination of appointment of George Clarence Mackmurdie as a director on 10 November 2011 | |
07 Nov 2011 | AP01 | Appointment of Mrs Mary Patricia Samuel as a director on 7 November 2011 | |
01 Nov 2011 | AR01 |
Annual return made up to 17 July 2011 with full list of shareholders
Statement of capital on 2011-11-01
|
|
01 Nov 2011 | AD01 | Registered office address changed from Unit 6 Grove Road Industrial Estate Grove Road Fenton ST4 4LG on 1 November 2011 | |
01 Nov 2011 | CH01 | Director's details changed for Mr George Clarence Mackmurdie on 17 July 2011 | |
01 Nov 2011 | TM02 | Termination of appointment of Michelle Martin as a secretary on 17 July 2011 | |
31 May 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
07 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Mr George Clarence Mackmurdie on 1 July 2010 | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2009 | 288c | Director's Change of Particulars / george mackmurdle / 03/08/2009 / Surname was: mackmurdle, now: mackmurdie | |
17 Jul 2009 | NEWINC | Incorporation |