D c w Accident Repairs LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 14, 2006)
- 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
|
V.I.P. VEHICLE PROTECTION AND REPAIRS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04940519 |
Record last updated | Saturday, April 4, 2015 2:21:45 PM UTC |
Official Address | 100 St. James Road St, St James There are 244 companies registered at this street |
Locality | St James |
Region | Northamptonshire, England |
Postal Code | NN55LF |
Sector | Maintenance & repair of motors |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 28, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Nov 30, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jun 27, 2012 | Liquidator's progress report |  |
Registry | Jul 15, 2011 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 |  |
Registry | May 18, 2011 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 4940... |  |
Registry | May 17, 2011 | Statement of company's affairs |  |
Registry | May 17, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | May 17, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 17, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Apr 19, 2011 | Change of registered office address |  |
Registry | Oct 29, 2010 | Annual return |  |
Registry | Aug 25, 2010 | Change of particulars for director |  |
Registry | Aug 25, 2010 | Change of particulars for director 4940... |  |
Registry | Aug 25, 2010 | Change of particulars for secretary |  |
Financials | Jun 25, 2010 | Annual accounts |  |
Registry | Dec 7, 2009 | Annual return |  |
Financials | Apr 16, 2009 | Annual accounts |  |
Registry | Jan 20, 2009 | Annual return |  |
Financials | Jun 26, 2008 | Annual accounts |  |
Registry | Oct 26, 2007 | Annual return |  |
Financials | Aug 1, 2007 | Annual accounts |  |
Registry | Jan 4, 2007 | Annual return |  |
Registry | Mar 15, 2006 | Change in situation or address of registered office |  |
Financials | Feb 14, 2006 | Annual accounts |  |
Registry | Jan 20, 2006 | Annual return |  |
Registry | Jun 3, 2005 | Particulars of a mortgage or charge |  |
Financials | Mar 17, 2005 | Annual accounts |  |
Registry | Mar 10, 2005 | Change of accounting reference date |  |
Registry | Feb 16, 2005 | Company name change |  |
Registry | Feb 16, 2005 | Change of name certificate |  |
Registry | Nov 30, 2004 | Annual return |  |
Registry | Dec 8, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 11, 2003 | Appointment of a director |  |
Registry | Nov 11, 2003 | Appointment of a director 4940... |  |
Registry | Nov 11, 2003 | Change in situation or address of registered office |  |
Registry | Nov 11, 2003 | Resignation of a secretary |  |
Registry | Nov 11, 2003 | Resignation of a director |  |
Registry | Oct 22, 2003 | Four appointments: 2 companies, a woman and a man,: 2 companies, a woman and a man |  |