Inhoco 3416 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 3, 2011)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
AUTOCRUISE MOTORHOMES LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06386658 |
Record last updated |
Tuesday, April 22, 2025 9:46:07 PM UTC |
Official Address |
St Andrews House 119 The Headrow City And Hunslet
There are 44 companies registered at this street
|
Locality |
City And Hunslet |
Region |
Leeds, England |
Postal Code |
LS15JW
|
Sector |
Dormant company |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 9, 2024 |
Appointment of a man as Chief Technical Officer and Director
|  |
Registry |
Oct 1, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Sep 3, 2020 |
Appointment of a woman
|  |
Registry |
Aug 18, 2020 |
Resignation of one Director (a man)
|  |
Registry |
Jun 23, 2016 |
Appointment of a man as Secretary
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Jul 30, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 18, 2012 |
Appointment of a man as Director and None
|  |
Registry |
Apr 30, 2012 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Mar 17, 2011 |
Change of registered office address
|  |
Registry |
Mar 17, 2011 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Mar 17, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Mar 17, 2011 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Mar 7, 2011 |
Company name change
|  |
Registry |
Mar 7, 2011 |
Change of name certificate
|  |
Registry |
Mar 7, 2011 |
Notice of change of name nm01 - resolution
|  |
Financials |
Mar 3, 2011 |
Annual accounts
|  |
Registry |
Feb 28, 2011 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Feb 28, 2011 |
Resignation of one Director
|  |
Registry |
May 12, 2010 |
Annual return
|  |
Registry |
May 12, 2010 |
Change of particulars for secretary
|  |
Financials |
Dec 14, 2009 |
Annual accounts
|  |
Registry |
Oct 8, 2009 |
Annual return
|  |
Registry |
Oct 8, 2009 |
Change of particulars for director
|  |
Registry |
Oct 8, 2009 |
Change of particulars for director 6386...
|  |
Registry |
Oct 8, 2009 |
Change of particulars for director
|  |
Financials |
Jan 28, 2009 |
Annual accounts
|  |
Registry |
Oct 3, 2008 |
Annual return
|  |
Registry |
Oct 3, 2008 |
Change in situation or address of registered office
|  |
Registry |
Oct 3, 2008 |
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
|  |
Registry |
Oct 3, 2008 |
Register of members
|  |
Registry |
Sep 5, 2008 |
Notice of increase in nominal capital
|  |
Registry |
Sep 1, 2008 |
Memorandum of association
|  |
Registry |
Sep 1, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 1, 2008 |
Authorised allotment of shares and debentures
|  |
Registry |
Nov 6, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 30, 2007 |
Memorandum of association
|  |
Registry |
Oct 30, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 30, 2007 |
Change of accounting reference date
|  |
Registry |
Oct 30, 2007 |
Notice of increase in nominal capital
|  |
Registry |
Oct 30, 2007 |
£ nc 1000/1500000
|  |
Registry |
Oct 23, 2007 |
Appointment of a director
|  |
Registry |
Oct 23, 2007 |
Change in situation or address of registered office
|  |
Registry |
Oct 15, 2007 |
Appointment of a director
|  |
Registry |
Oct 15, 2007 |
Appointment of a director 6386...
|  |
Registry |
Oct 15, 2007 |
Resignation of a director
|  |
Registry |
Oct 15, 2007 |
Resignation of a secretary
|  |
Registry |
Oct 8, 2007 |
Company name change
|  |
Registry |
Oct 8, 2007 |
Change of name certificate
|  |
Registry |
Oct 5, 2007 |
Three appointments: 3 men
|  |
Registry |
Oct 1, 2007 |
Two appointments: 2 companies
|  |
Registry |
Sep 28, 2006 |
Resignation of one Director
|  |
Registry |
Sep 1, 2005 |
Appointment of a person as Director
|  |