Goughs Lane (Motors) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 1997)
- 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
|
S. HALL MOTORS (WIDNES) LIMITED
Company type | Private Limited Company, Active |
Company Number | 01590374 |
Record last updated | Sunday, August 10, 2014 11:13:36 PM UTC |
Official Address | 1 Grant Thornton Uk LLp Floor Royal Liver Building Central There are 19 companies registered at this street |
Locality | Central |
Region | Liverpool, England |
Postal Code | L31PS |
Sector | Sale of motor vehicles |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 14, 2014 | Resignation of one Director |  |
Registry | Feb 10, 2014 | Resignation of one Garage Proprietor and one Director (a man) |  |
Registry | Nov 6, 2013 | Appointment of a woman as Secretary |  |
Registry | Nov 6, 2013 | Appointment of a woman as Director |  |
Registry | Oct 28, 2013 | Resignation of one Secretary |  |
Registry | Oct 28, 2013 | Resignation of one Director |  |
Registry | Oct 18, 2013 | Two appointments: 2 women,: 2 women |  |
Registry | Dec 13, 2012 | Resignation of one Company Director and one Director (a man) |  |
Registry | Feb 3, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | May 16, 2009 | Change in situation or address of registered office |  |
Registry | Jul 10, 2008 | Rereg pri-plc |  |
Registry | Jul 9, 2008 | Order of court - restoration |  |
Registry | Feb 3, 1998 | Second notification of strike-off action in london gazette |  |
Registry | Oct 14, 1997 | First notification of strike - off in london gazette |  |
Registry | Sep 4, 1997 | Application for striking off |  |
Financials | Jul 31, 1997 | Annual accounts |  |
Registry | Feb 21, 1997 | Annual return |  |
Financials | Sep 18, 1996 | Annual accounts |  |
Registry | Feb 26, 1996 | Annual return |  |
Registry | May 23, 1995 | Annual return 1590... |  |
Financials | May 16, 1995 | Annual accounts |  |
Financials | Sep 4, 1994 | Annual accounts 1590... |  |
Registry | Aug 12, 1994 | Company name change |  |
Registry | Aug 11, 1994 | Change of name certificate |  |
Registry | May 17, 1994 | Annual return |  |
Registry | Jun 21, 1993 | Notice of new accounting reference date given during the course of an accounting reference period |  |
Financials | Feb 26, 1993 | Annual accounts |  |
Registry | Feb 26, 1993 | Annual return |  |
Financials | May 5, 1992 | Annual accounts |  |
Registry | Apr 3, 1992 | Annual return |  |
Registry | Apr 3, 1992 | Director's particulars changed |  |
Registry | Jan 24, 1992 | Particulars of a mortgage or charge |  |
Registry | Jan 8, 1992 | Two appointments: 2 men |  |
Registry | Apr 12, 1991 | Annual return |  |
Financials | Mar 22, 1991 | Annual accounts |  |
Registry | May 8, 1990 | Annual return |  |
Financials | May 8, 1990 | Annual accounts |  |
Financials | Jan 25, 1989 | Annual accounts 1590... |  |
Registry | Jan 25, 1989 | Annual return |  |
Registry | Nov 4, 1988 | Particulars of a mortgage or charge |  |
Registry | Mar 30, 1988 | Annual return |  |
Financials | Mar 30, 1988 | Annual accounts |  |
Registry | Mar 30, 1988 | Notice of new accounting reference date given during the course of an accounting reference period |  |
Registry | Mar 9, 1987 | Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period |  |
Registry | Feb 13, 1987 | Annual return |  |
Financials | Jan 28, 1987 | Annual accounts |  |
Registry | Sep 19, 1986 | Particulars of a mortgage or charge |  |
Financials | Dec 9, 1983 | Annual accounts |  |