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

AAA Executive Cars Ltd

Documents

Total Documents16
Total Pages64

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off
3 March 2015First Gazette notice for compulsory strike-off
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
29 November 2013Total exemption small company accounts made up to 28 February 2013
10 July 2013Company name changed access all area cars LTD\certificate issued on 10/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-06
13 June 2013Annual return made up to 25 February 2013 with a full list of shareholders
12 June 2013Registered office address changed from 17 Cotswold Green Aylesbury Bucks HP20 2HB England on 12 June 2013
3 June 2013Appointment of Mohammed Azad as a secretary on 30 May 2013
31 May 2013Appointment of Mr Mohammed Azad as a director on 30 May 2013
31 May 2013Termination of appointment of Yasir Khan as a director on 30 May 2013
22 May 2013Termination of appointment of Yasir Khan as a secretary on 22 April 2013
22 November 2012Total exemption small company accounts made up to 29 February 2012
22 May 2012Annual return made up to 25 February 2012 with a full list of shareholders
1 April 2011Company name changed access call all area cars LTD\certificate issued on 01/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-30
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing