A & I COMMERCIAL SERVICES LIMITED, London Gazette, 19 November 2012
A & I COMMERCIAL SERVICES LIMITED, London Gazette, 4 December 2012
Appointment of Liquidators, London Gazette, 4 December 2012
A & I COMMERCIAL SERVICES LIMITED, London Gazette, 8 October 2013
Filing Date | Title | Description | ||
---|---|---|---|---|
2014-02-27 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2013-11-27 | Filing dated 27 November 2013 | Return of final meeting in a creditors' voluntary winding up | details | |
2013-11-27 | Filing dated 27 November 2013 | Liquidators statement of receipts and payments to 2013-11-19 | details | |
2012-12-07 | Change of registered office address | Registered office address changed from . Stanford Road Skelmersdale Lancashire WN8 8ED United Kingdom on 2012-12-07 | details | |
2012-11-30 | Filing dated 30 November 2012 | Resolutions | details | |
2012-11-30 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2012-11-30 | Filing dated 30 November 2012 | Statement of affairs with form 4.19 | details | |
2012-02-22 | Annual Accounts | Total exemption small company accounts made up to 2011-10-31 | details | |
2011-12-08 | Annual Return | Annual return made up to 2011-10-24 with full list of shareholders | details | |
2011-12-08 | Change of registered office address | Registered office address changed from Smt Yard Unit 2 Potter Place West Pimbo Skelmersdale Lancashire WN8 9PW on 2011-12-08 | details | |
2011-12-08 | Notification of single alternative inspection location (SAIL) | Register inspection address has been changed from Smt Yard Unit 2 Potter Place Skelmersdale Lancashire WN8 9PW England | details | |
2011-12-08 | Change of location of the company records to the single alternative inspection location (SAIL) | Register(s) moved to registered inspection location | details | |
2011-03-25 | Annual Accounts | Total exemption small company accounts made up to 2010-10-31 | details | |
2010-11-22 | Annual Return | Annual return made up to 2010-10-24 with full list of shareholders | details | |
2010-06-07 | Annual Accounts | Total exemption small company accounts made up to 2009-10-31 | details | |
2009-11-24 | Annual Return | Annual return made up to 2009-10-24 with full list of shareholders | details | |
2009-11-19 | Change of director's details | Director's details changed for Harry Andrew Ellison on 2009-10-24 | details | |
2009-11-19 | Notification of single alternative inspection location (SAIL) | Register inspection address has been changed | details | |
2009-11-19 | Change of director's details | Director's details changed for George Ian Barnes on 2009-10-24 | details | |
2009-02-12 | Annual Accounts | Total exemption small company accounts made up to 2008-10-31 | details |
Date | Publication | Notice | Classification | ||
---|---|---|---|---|---|
2013-10-08 | The Gazette (United Kingdom) | Notice: 1914852 (Issue: 60651) Date: 8 October 2013 Issue Number: 60651 Page ... | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
29.20/2 | Manufacture of trailers and semi-trailers | UK SIC Classification 2007 | details |