AUTOGAS SOLUTIONS (MIDLANDS) LIMITED

06322275
THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS

Documents

Documents
Date Category Description Pages
11 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
11 Dec 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
06 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
05 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
05 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
03 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
06 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Oct 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Oct 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
14 Oct 2013 resolution Resolution 1 Buy now
23 Sep 2013 accounts Annual Accounts 5 Buy now
20 Aug 2013 annual-return Annual Return 5 Buy now
18 Jul 2013 mortgage Statement of release/cease from a charge 2 Buy now
18 Jul 2013 mortgage Statement of release/cease from a charge 2 Buy now
18 Jul 2013 mortgage Statement of release/cease from a charge 2 Buy now
18 Jul 2013 mortgage Statement of release/cease from a charge 2 Buy now
04 Oct 2012 accounts Annual Accounts 6 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
17 Sep 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
27 Jul 2011 annual-return Annual Return 5 Buy now
15 Dec 2010 accounts Annual Accounts 8 Buy now
12 Aug 2010 annual-return Annual Return 5 Buy now
21 Dec 2009 accounts Annual Accounts 7 Buy now
17 Aug 2009 annual-return Return made up to 24/07/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 6 Buy now
05 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
20 Oct 2008 annual-return Return made up to 24/07/08; full list of members 4 Buy now
08 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
08 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
22 Sep 2008 accounts Accounting reference date extended from 31/07/2008 to 31/08/2008 1 Buy now
04 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
25 Mar 2008 address Registered office changed on 25/03/2008 from auton stile bearpark durham DH7 7AL 1 Buy now
12 Sep 2007 address Registered office changed on 12/09/07 from: 10 cromwell place south kensington london SW7 2JN 1 Buy now
12 Sep 2007 officers Director resigned 1 Buy now
12 Sep 2007 officers Secretary resigned 1 Buy now
14 Aug 2007 officers New director appointed 2 Buy now
14 Aug 2007 officers New secretary appointed 2 Buy now
14 Aug 2007 officers New director appointed 2 Buy now
24 Jul 2007 incorporation Incorporation Company 14 Buy now