Download leads from Nexok and grow your business. Find out more

David Lloyd Motors Limited

Documents

Total Documents24
Total Pages49

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off
14 October 2008First Gazette notice for compulsory strike-off
11 January 2007Director's particulars changed
11 January 2007Location of register of members
11 January 2007Return made up to 04/10/06; full list of members
11 January 2007Secretary's particulars changed
23 November 2006Registered office changed on 23/11/06 from: cosford granary kilsall field of long lane kilsall nr shifnal shropshire TF11 8PL
1 September 2006Total exemption small company accounts made up to 31 October 2005
4 October 2005Return made up to 04/10/05; full list of members
26 September 2005Registered office changed on 26/09/05 from: 1 silverdale paddocks admaston telford TF5 0DG
27 April 2005Total exemption small company accounts made up to 31 October 2004
4 March 2005Company name changed d&g motor traders LIMITED\certificate issued on 04/03/05
29 November 2004New director appointed
29 November 2004Director resigned
29 November 2004Return made up to 09/10/04; full list of members
22 September 2004Registered office changed on 22/09/04 from: 6A friezeland road walsall west midlands WS2 8SA
7 November 2003New secretary appointed
7 November 2003Secretary resigned
20 October 2003New director appointed
20 October 2003Registered office changed on 20/10/03 from: baldwins 40 lichfield street walsall west midlands WS1 1UU
20 October 2003New secretary appointed;new director appointed
16 October 2003Registered office changed on 16/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
16 October 2003Secretary resigned
16 October 2003Director resigned
Sign up now to grow your client base. Plans & Pricing