AVIA Trucks UK Ltd
Private Limited Company
AVIA Trucks UK Ltd
Suite 1-3 The Courtyard
Calvin Street
Bolton
Lancashire
BL1 8PB
Company Name | AVIA Trucks UK Ltd |
---|
Company Status | Liquidation |
---|
Company Number | 05322585 |
---|
Incorporation Date | 30 December 2004 (19 years, 4 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 4 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Sale of New Cars and Light Motor Vehicles |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|
Next Accounts Due | 31 December 2011 (overdue) |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | — |
---|
Next Return Due | 13 January 2017 (overdue) |
---|
Registered Address | Suite 1-3 The Courtyard Calvin Street Bolton Lancashire BL1 8PB |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Bolton North East |
---|
Region | North West |
---|
County | Greater Manchester |
---|
Built Up Area | Greater Manchester |
---|
Accounts Year End | 31 March |
---|
Category | Full |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|
Next Accounts Due | 31 December 2011 (overdue) |
---|
Latest Return | — |
---|
Next Return Due | 13 January 2017 (overdue) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5010) | Sale of motor vehicles |
---|
SIC 2007 (45111) | Sale of new cars and light motor vehicles |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5030) | Sale of motor vehicle parts etc. |
---|
SIC 2007 (45310) | Wholesale trade of motor vehicle parts and accessories |
---|
15 April 2011 | Order of court to wind up | 2 pages |
---|
15 April 2011 | Order of court to wind up | 2 pages |
---|
11 January 2011 | Director's details changed for Marcus Heinrich Alexander Pauels on 30 December 2010 | 2 pages |
---|
11 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders Statement of capital on 2011-01-11 | 6 pages |
---|
11 January 2011 | Director's details changed for Tomas Jiricka on 30 December 2010 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—