DIRECT CAR AUCTIONS LIMITED

03963855
ROWAN COURT CONCORD BUSINESS PARK MANCHESTER M22 0RR M22 0RR

Documents

Documents
Date Category Description Pages
20 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
04 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
27 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jul 2013 accounts Annual Accounts 5 Buy now
07 Jun 2013 annual-return Annual Return 4 Buy now
12 Apr 2012 annual-return Annual Return 4 Buy now
26 Mar 2012 accounts Annual Accounts 5 Buy now
31 May 2011 accounts Annual Accounts 6 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
18 Apr 2011 address Move Registers To Registered Office Company 1 Buy now
07 Jun 2010 accounts Annual Accounts 5 Buy now
19 May 2010 annual-return Annual Return 5 Buy now
19 May 2010 address Move Registers To Sail Company 1 Buy now
19 May 2010 address Change Sail Address Company 1 Buy now
19 May 2010 officers Change of particulars for director (Jonathan Herman) 2 Buy now
19 May 2010 officers Change of particulars for secretary (Victoria Maria Herman) 1 Buy now
19 May 2010 officers Change of particulars for director (Victoria Maria Herman) 2 Buy now
02 Jun 2009 accounts Annual Accounts 5 Buy now
04 May 2009 address Registered office changed on 04/05/2009 from rowan court concord business park threapwood road manchester M22 0RR 1 Buy now
29 Apr 2009 annual-return Return made up to 04/04/09; full list of members 3 Buy now
29 Apr 2009 address Location of debenture register 1 Buy now
28 Apr 2009 address Location of register of members 1 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from sutton house acorn business park heaton lane stockport cheshire SK4 1AS 1 Buy now
16 Jul 2008 accounts Annual Accounts 6 Buy now
23 Apr 2008 annual-return Return made up to 04/04/08; full list of members 3 Buy now
01 May 2007 annual-return Return made up to 04/04/07; full list of members 2 Buy now
28 Feb 2007 accounts Annual Accounts 8 Buy now
21 Jun 2006 accounts Annual Accounts 6 Buy now
09 May 2006 annual-return Return made up to 04/04/06; full list of members 3 Buy now
15 Jun 2005 accounts Annual Accounts 6 Buy now
09 May 2005 annual-return Return made up to 04/04/05; full list of members 3 Buy now
02 Sep 2004 accounts Annual Accounts 7 Buy now
20 May 2004 annual-return Return made up to 04/04/04; full list of members 7 Buy now
17 May 2004 officers New director appointed 2 Buy now
04 May 2004 address Registered office changed on 04/05/04 from: 42-44 chorley new road bolton lancashire BL1 4AP 1 Buy now
17 Sep 2003 accounts Annual Accounts 5 Buy now
21 May 2003 annual-return Return made up to 04/04/03; full list of members 6 Buy now
21 May 2003 officers New secretary appointed 2 Buy now
19 Dec 2002 accounts Accounting reference date extended from 30/04/02 to 31/10/02 1 Buy now
24 Sep 2002 mortgage Particulars of mortgage/charge 4 Buy now
24 Jun 2002 officers Secretary resigned;director resigned 1 Buy now
24 Jun 2002 officers New secretary appointed 2 Buy now
09 Apr 2002 annual-return Return made up to 04/04/02; full list of members 6 Buy now
04 Feb 2002 accounts Annual Accounts 5 Buy now
11 May 2001 annual-return Return made up to 04/04/01; full list of members 6 Buy now
11 Apr 2000 officers Secretary resigned 2 Buy now
11 Apr 2000 officers Director resigned 2 Buy now
11 Apr 2000 officers New secretary appointed 2 Buy now
11 Apr 2000 officers New director appointed 2 Buy now
11 Apr 2000 officers New director appointed 2 Buy now
11 Apr 2000 address Registered office changed on 11/04/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR 2 Buy now
04 Apr 2000 incorporation Incorporation Company 10 Buy now