BRADFORD CITY MOTOR AUCTIONS LIMITED

03901387
NORTONTHORPE MILLS SCISSETT HUDDERSFIELD WEST YORKSHIRE HD8 9LA

Documents

Documents
Date Category Description Pages
01 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
18 Mar 2014 gazette Gazette Notice Voluntary 1 Buy now
15 Jun 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Jun 2011 gazette Gazette Notice Voluntary 1 Buy now
25 May 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
10 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jan 2011 annual-return Annual Return 4 Buy now
28 Sep 2010 accounts Annual Accounts 8 Buy now
20 Jan 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 officers Change of particulars for director (Damon John Waite) 2 Buy now
05 Nov 2009 accounts Annual Accounts 7 Buy now
01 Feb 2009 annual-return Return made up to 23/12/08; full list of members 5 Buy now
01 Nov 2008 accounts Annual Accounts 6 Buy now
21 Feb 2008 annual-return Return made up to 23/12/07; full list of members 5 Buy now
30 Nov 2007 address Location of register of members (non legible) 1 Buy now
30 Nov 2007 address Location of debenture register (non legible) 1 Buy now
03 Nov 2007 accounts Annual Accounts 6 Buy now
15 Feb 2007 annual-return Return made up to 23/12/06; full list of members 5 Buy now
13 Dec 2006 address Location - directors interests register: non legible 1 Buy now
13 Dec 2006 address Location of register of members (non legible) 1 Buy now
13 Dec 2006 address Location of debenture register (non legible) 1 Buy now
05 Nov 2006 accounts Annual Accounts 6 Buy now
30 Jan 2006 annual-return Return made up to 23/12/05; full list of members 5 Buy now
27 Oct 2005 accounts Annual Accounts 6 Buy now
10 Feb 2005 annual-return Return made up to 23/12/04; full list of members 5 Buy now
27 Oct 2004 accounts Annual Accounts 10 Buy now
26 Aug 2004 officers Secretary resigned;director resigned 1 Buy now
26 Aug 2004 officers Director resigned 1 Buy now
26 Aug 2004 officers New secretary appointed 2 Buy now
26 Jul 2004 annual-return Return made up to 23/12/03; full list of members 6 Buy now
04 Jul 2003 accounts Annual Accounts 11 Buy now
22 Jan 2003 annual-return Return made up to 23/12/02; no change of members 6 Buy now
22 Jan 2003 officers Director's particulars changed 1 Buy now
23 Jul 2002 accounts Annual Accounts 10 Buy now
17 Dec 2001 annual-return Return made up to 23/12/01; full list of members 7 Buy now
24 Jul 2001 accounts Annual Accounts 11 Buy now
24 Apr 2001 mortgage Particulars of mortgage/charge 7 Buy now
29 Jan 2001 annual-return Return made up to 23/12/00; full list of members 7 Buy now
01 Aug 2000 address Location of register of members (non legible) 1 Buy now
01 Aug 2000 address Location - directors interests register: non legible 1 Buy now
01 Aug 2000 address Location of debenture register (non legible) 1 Buy now
26 May 2000 capital Ad 28/01/00--------- £ si 2@1=2 £ ic 1/3 2 Buy now
10 May 2000 address Registered office changed on 10/05/00 from: first floor goodbard house infirmary street leeds west yorkshire LS1 2JS 1 Buy now
11 Feb 2000 officers Secretary resigned 1 Buy now
11 Feb 2000 officers Director resigned 1 Buy now
11 Feb 2000 officers New director appointed 2 Buy now
11 Feb 2000 officers New director appointed 2 Buy now
11 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
23 Dec 1999 incorporation Incorporation Company 14 Buy now