European Diesel Card Holdings LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 5, 2013)
- 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
|
SMARTDIESEL HOLDINGS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05983043 |
Record last updated | Friday, June 17, 2016 4:27:07 PM UTC |
Official Address | Eurocard Centre Herald Park Drive Crewe Cheshire Cw16eg East, Crewe East There are 26 companies registered at this street |
Locality | Crewe East |
Region | Cheshire East, England |
Postal Code | CW16EG |
Sector | Activities of other holding companies n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Jun 17, 2016 | Final meetings |  |
Registry | Oct 10, 2014 | Notice of appointment of liquidator in a voluntary winding up |  |
Notices | Sep 19, 2014 | Notices to creditors |  |
Notices | Sep 19, 2014 | Appointment of liquidators |  |
Notices | Sep 19, 2014 | Resolutions for winding-up |  |
Registry | Sep 1, 2014 | Resignation of one Director |  |
Registry | Sep 1, 2014 | Resignation of one Director 5983... |  |
Registry | Sep 1, 2014 | Resignation of one Director |  |
Registry | Aug 31, 2014 | Resignation of 3 people: one Company Director and one Director (a man) |  |
Registry | Nov 15, 2013 | Annual return |  |
Financials | Sep 5, 2013 | Annual accounts |  |
Registry | Sep 4, 2013 | Change of accounting reference date |  |
Registry | Apr 5, 2013 | Resignation of one Secretary |  |
Registry | Apr 5, 2013 | Appointment of a man as Director |  |
Registry | Mar 31, 2013 | Appointment of a man as Director and Company Director |  |
Registry | Mar 19, 2013 | Alteration to memorandum and articles |  |
Registry | Feb 28, 2013 | Appointment of a man as Director |  |
Registry | Feb 28, 2013 | Change of registered office address |  |
Registry | Feb 28, 2013 | Appointment of a man as Director |  |
Registry | Feb 7, 2013 | Two appointments: 2 men |  |
Registry | Oct 31, 2012 | Annual return |  |
Registry | Oct 8, 2012 | Authorised allotment of shares and debentures |  |
Financials | Jul 5, 2012 | Annual accounts |  |
Registry | Feb 7, 2012 | Company name change |  |
Registry | Feb 7, 2012 | Change of name certificate |  |
Registry | Feb 7, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Dec 16, 2011 | Return of allotment of shares |  |
Registry | Nov 23, 2011 | Annual return |  |
Financials | Oct 5, 2011 | Annual accounts |  |
Registry | Feb 16, 2011 | Return of allotment of shares |  |
Registry | Feb 10, 2011 | Authorised allotment of shares and debentures |  |
Registry | Nov 26, 2010 | Annual return |  |
Financials | Oct 4, 2010 | Annual accounts |  |
Registry | Dec 11, 2009 | Change of accounting reference date |  |
Registry | Nov 18, 2009 | Annual return |  |
Registry | Nov 18, 2009 | Change of particulars for director |  |
Financials | Jul 22, 2009 | Annual accounts |  |
Registry | Apr 9, 2009 | Change of accounting reference date |  |
Registry | Dec 11, 2008 | Annual return |  |
Financials | Oct 10, 2008 | Annual accounts |  |
Registry | Dec 13, 2007 | Annual return |  |
Registry | Nov 17, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 17, 2006 | Notice of increase in nominal capital |  |
Registry | Nov 17, 2006 | £ nc 1000/1500000 |  |
Registry | Oct 31, 2006 | Resignation of a secretary |  |
Registry | Oct 31, 2006 | Three appointments: a woman, a person and a man |  |