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

Mark Stevens Internet Cars Limited

Documents

Total Documents47
Total Pages154

Filing History

7 November 2012Final Gazette dissolved following liquidation
7 November 2012Final Gazette dissolved following liquidation
7 November 2012Final Gazette dissolved via compulsory strike-off
7 August 2012Liquidators statement of receipts and payments to 23 July 2012
7 August 2012Return of final meeting in a creditors' voluntary winding up
7 August 2012Liquidators' statement of receipts and payments to 23 July 2012
7 August 2012Return of final meeting in a creditors' voluntary winding up
7 August 2012Liquidators' statement of receipts and payments to 23 July 2012
25 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-24
25 November 2011Statement of affairs with form 4.19
25 November 2011Statement of affairs with form 4.19
25 November 2011Appointment of a voluntary liquidator
25 November 2011Appointment of a voluntary liquidator
25 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
4 November 2011Registered office address changed from 133 Botley Road North Baddesley Southampton Hampshire SO52 9EB on 4 November 2011
4 November 2011Registered office address changed from 133 Botley Road North Baddesley Southampton Hampshire SO52 9EB on 4 November 2011
4 November 2011Registered office address changed from 133 Botley Road North Baddesley Southampton Hampshire SO52 9EB on 4 November 2011
28 February 2011Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
28 February 2011Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
28 February 2011Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
10 August 2010Total exemption small company accounts made up to 31 January 2010
10 August 2010Total exemption small company accounts made up to 31 January 2010
17 May 2010Previous accounting period extended from 30 November 2009 to 31 January 2010
17 May 2010Previous accounting period extended from 30 November 2009 to 31 January 2010
17 February 2010Annual return made up to 7 November 2009 with a full list of shareholders
17 February 2010Director's details changed for Mark Stevens on 17 February 2010
17 February 2010Annual return made up to 7 November 2009 with a full list of shareholders
17 February 2010Director's details changed for Barry Stanley David Stevens on 17 February 2010
17 February 2010Director's details changed for Barry Stanley David Stevens on 17 February 2010
17 February 2010Annual return made up to 7 November 2009 with a full list of shareholders
17 February 2010Director's details changed for Mark Stevens on 17 February 2010
30 June 2009Registered office changed on 30/06/2009 from unit 7 winchester trade park easton lane winchester hampshire SO23 7FA
30 June 2009Registered office changed on 30/06/2009 from unit 7 winchester trade park easton lane winchester hampshire SO23 7FA
25 June 2009Secretary appointed mark stevens
25 June 2009Secretary appointed mark stevens
30 December 2008Particulars of a mortgage or charge / charge no: 1
30 December 2008Particulars of a mortgage or charge / charge no: 1
28 November 2008Ad 14/11/08\gbp si 99@1=99\gbp ic 1/100\
28 November 2008Ad 14/11/08 gbp si 99@1=99 gbp ic 1/100
12 November 2008Director appointed barry stanley david stevens
12 November 2008Director appointed barry stanley david stevens
11 November 2008Director appointed mark stevens
11 November 2008Appointment Terminated Director andrew davis
11 November 2008Director appointed mark stevens
11 November 2008Appointment terminated director andrew davis
7 November 2008Incorporation
7 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing