AUTO BEST BUY LIMITED

05699779
15 WINDMILL WAY MIDDLE TYSOE WARWICKSHIRE CV35 0SB

Documents

Documents
Date Category Description Pages
18 Mar 2014 gazette Gazette Dissolved Voluntary 1 Buy now
03 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
26 Nov 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Feb 2013 accounts Annual Accounts 3 Buy now
13 Feb 2013 annual-return Annual Return 5 Buy now
27 Feb 2012 annual-return Annual Return 5 Buy now
13 Feb 2012 accounts Annual Accounts 8 Buy now
04 Mar 2011 accounts Annual Accounts 8 Buy now
10 Feb 2011 annual-return Annual Return 5 Buy now
10 Feb 2011 officers Change of particulars for director (James Douglas Campbell) 2 Buy now
10 Feb 2011 officers Change of particulars for director (Mr Robert John Campbell) 2 Buy now
08 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2010 annual-return Annual Return 5 Buy now
19 Feb 2010 accounts Annual Accounts 8 Buy now
08 Apr 2009 accounts Annual Accounts 13 Buy now
26 Feb 2009 annual-return Return made up to 06/02/09; full list of members 3 Buy now
21 Nov 2008 accounts Accounting reference date extended from 06/02/2008 to 31/05/2008 1 Buy now
20 Nov 2008 officers Director and Secretary's Change of Particulars / robert campbell / 10/09/2008 / HouseName/Number was: , now: 5; Street was: 4 clovelly place, now: castle view; Area was: ponteland, now: ; Post Town was: newcastle upon tyne, now: horsley; Region was: tyne & wear, now: northumberland; Post Code was: NE20 9JD, now: NE15 0AG; Country was: , now: united 1 Buy now
15 May 2008 annual-return Return made up to 06/02/08; full list of members 3 Buy now
05 Dec 2007 accounts Annual Accounts 8 Buy now
05 Dec 2007 accounts Accounting reference date shortened from 28/02/07 to 06/02/07 1 Buy now
29 Mar 2007 annual-return Return made up to 06/02/07; full list of members 2 Buy now
22 Nov 2006 officers Director resigned 1 Buy now
22 Nov 2006 officers Director resigned 1 Buy now
11 May 2006 officers New director appointed 2 Buy now
11 May 2006 address Registered office changed on 11/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF 1 Buy now
11 May 2006 officers New secretary appointed;new director appointed 2 Buy now
11 May 2006 officers New director appointed 2 Buy now
11 May 2006 officers New director appointed 2 Buy now
11 May 2006 officers Secretary resigned 1 Buy now
11 May 2006 officers Director resigned 1 Buy now
06 Feb 2006 incorporation Incorporation Company 16 Buy now