-
AINTREE PLANT SALES LTD. - 48-52, Penny Lane, Mossley Hill, Liverpool, United Kingdom
Company Information
- Company registration number
- 04327993
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 48-52
- Penny Lane
- Mossley Hill
- Liverpool
- Merseyside
- L18 1DG 48-52, Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG UK
Management
- Managing Directors
- TERENCE HALES
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-11-23
- Dissolved on
- 2014-03-18
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- VIBROSTEEL REPAIRS LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2011-11-30
- Last Return Made Up To:
- 2012-11-23
-
AINTREE PLANT SALES LTD. Company Description
- AINTREE PLANT SALES LTD. is a ltd registered in United Kingdom with the Company reg no 04327993. Its current trading status is "closed". It was registered 2001-11-23. It was previously called VIBROSTEEL REPAIRS LIMITED. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 1 director The latest accounts are filed up to 2011-11-30. The latest annual return was filed up to 2012-11-23.It can be contacted at 48-52 .
Get AINTREE PLANT SALES LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aintree Plant Sales Ltd. - 48-52, Penny Lane, Mossley Hill, Liverpool, United Kingdom
Did you know? kompany provides original and official company documents for AINTREE PLANT SALES LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
STRUCK OFF AND DISSOLVED (2014-03-18) - GAZ2
keyboard_arrow_right 2013
-
FIRST GAZETTE (2013-02-26) - GAZ1
-
23/11/11 FULL LIST (2013-03-15) - AR01
-
23/11/12 FULL LIST (2013-03-15) - AR01
-
FIRST GAZETTE (2013-12-03) - GAZ1
-
30/11/11 TOTAL EXEMPTION SMALL (2013-03-18) - AA
-
DISS40 (DISS40(SOAD)) (2013-03-16) - DISS40
keyboard_arrow_right 2012
-
DISS40 (DISS40(SOAD)) (2012-04-14) - DISS40
-
FIRST GAZETTE (2012-03-20) - GAZ1
keyboard_arrow_right 2011
-
FIRST GAZETTE (2011-03-29) - GAZ1
-
APPLICATION FOR ADMINISTRATIVE RESTORATION (2011-07-29) - RT01
-
23/11/10 FULL LIST (2011-07-29) - AR01
-
STRUCK OFF AND DISSOLVED (2011-07-12) - GAZ2
-
30/11/10 TOTAL EXEMPTION FULL (2011-12-12) - AA
-
DISS40 (DISS40(SOAD)) (2011-12-17) - DISS40
-
FIRST GAZETTE (2011-11-29) - GAZ1
keyboard_arrow_right 2010
-
30/11/09 TOTAL EXEMPTION FULL (2010-08-18) - AA
-
23/11/09 FULL LIST (2010-03-17) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HALES / 22/11/2009 (2010-03-17) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HALES / 01/09/2009 (2010-03-17) - CH01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 (2010-08-10) - MG01
keyboard_arrow_right 2009
-
30/11/08 TOTAL EXEMPTION FULL (2009-08-29) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS (2008-12-16) - 363a
-
RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS (2008-12-16) - 363a
-
30/11/07 TOTAL EXEMPTION FULL (2008-08-21) - AA
keyboard_arrow_right 2007
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 (2007-08-10) - AA
-
NEW SECRETARY APPOINTED (2007-08-20) - 288a
-
SECRETARY RESIGNED (2007-08-20) - 288b
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 (2007-07-09) - AA
keyboard_arrow_right 2006
-
NEW DIRECTOR APPOINTED (2006-10-24) - 288a
-
DIRECTOR RESIGNED (2006-10-09) - 288b
-
RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS (2006-12-15) - 363s
keyboard_arrow_right 2005
-
RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS (2005-12-21) - 363s
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 (2005-12-07) - AA
-
COMPANY NAME CHANGED (2005-02-11) - CERTNM
-
RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS (2005-02-02) - 363s
keyboard_arrow_right 2004
-
RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS (2004-02-03) - 363s
-
PARTICULARS OF MORTGAGE/CHARGE (2004-07-21) - 395
-
DIRECTOR RESIGNED (2004-08-06) - 288b
-
SECRETARY RESIGNED (2004-09-10) - 288b
-
NEW SECRETARY APPOINTED (2004-09-10) - 288a
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 (2004-10-01) - AA
-
NEW DIRECTOR APPOINTED (2004-08-06) - 288a
keyboard_arrow_right 2003
-
RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS (2003-04-30) - 363s
-
NEW SECRETARY APPOINTED (2003-03-24) - 288a
-
SECRETARY RESIGNED (2003-04-30) - 288b
-
REGISTERED OFFICE CHANGED ON 06/06/03 FROM: (2003-06-06) - 287
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 (2003-06-06) - AA
-
NEW DIRECTOR APPOINTED (2003-04-30) - 288a
keyboard_arrow_right 2002
-
DIRECTOR RESIGNED (2002-07-10) - 288b
keyboard_arrow_right 2001
-
NEW SECRETARY APPOINTED (2001-12-07) - 288a
-
NEW DIRECTOR APPOINTED (2001-12-07) - 288a
-
DIRECTOR RESIGNED (2001-11-29) - 288b
-
SECRETARY RESIGNED;DIRECTOR RESIGNED (2001-11-29) - 288b
-
REGISTERED OFFICE CHANGED ON 29/11/01 FROM: (2001-11-29) - 287
-
INCORPORATION DOCUMENTS (2001-11-23) - NEWINC