EXPORT CARS (LEEDS) LIMITED

07047953
REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

Documents

Documents
Date Category Description Pages
16 Feb 2016 gazette Gazette Dissolved Liquidation 1 Buy now
16 Nov 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
03 Oct 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Oct 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
03 Oct 2014 resolution Resolution 1 Buy now
05 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Jan 2014 annual-return Annual Return 4 Buy now
30 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2013 accounts Annual Accounts 6 Buy now
29 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 7 Buy now
30 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Apr 2012 annual-return Annual Return 4 Buy now
21 Feb 2012 gazette Gazette Notice Compulsary 1 Buy now
16 Jul 2011 accounts Annual Accounts 4 Buy now
26 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Mar 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 gazette Gazette Notice Compulsary 1 Buy now
20 Nov 2009 capital Return of Allotment of shares 4 Buy now
12 Nov 2009 officers Appointment of director (Julien O'malley) 3 Buy now
12 Nov 2009 officers Appointment of director (Bryan Marshall Morris) 3 Buy now
24 Oct 2009 officers Termination of appointment of director (Clifford Wing) 1 Buy now
17 Oct 2009 incorporation Incorporation Company 33 Buy now