ROBIN HOOD TYRES & MECHANICAL SERVICES LIMITED
Company number 07373284
- Company Overview for ROBIN HOOD TYRES & MECHANICAL SERVICES LIMITED (07373284)
- Filing history for ROBIN HOOD TYRES & MECHANICAL SERVICES LIMITED (07373284)
- People for ROBIN HOOD TYRES & MECHANICAL SERVICES LIMITED (07373284)
- More for ROBIN HOOD TYRES & MECHANICAL SERVICES LIMITED (07373284)
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) |
---|---|---|---|
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
31 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
24 Oct 2012 | AD01 | Registered office address changed from 6 Clinton Avenue Nottingham NG5 1AW on 24 October 2012 | |
24 Oct 2012 | AP01 | Appointment of Mr Franco Guido Ciaurro as a director | |
20 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2012 | TM01 | Termination of appointment of Gary Armstrong as a director | |
28 Mar 2012 | AP01 | Appointment of Mr Christopher Simpson as a director | |
01 Nov 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
22 Mar 2011 | TM01 | Termination of appointment of Neil Williams as a director | |
22 Mar 2011 | AP01 | Appointment of Gary John Armstrong as a director | |
22 Mar 2011 | AD01 | Registered office address changed from 22 Hudson Street Nottingham NG3 3DY United Kingdom on 22 March 2011 | |
13 Sep 2010 | NEWINC | Incorporation |