About

Registered Number: 03469926
Date of Incorporation: 24/11/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-On-Trent, Staffordshire, ST1 5RY

 

Based in Stoke-On-Trent, Staffordshire, A I Rental Ltd was setup in 1997. We do not know the number of employees at the organisation. The companies director is Afsar, Mohammed Najib.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AFSAR, Mohammed Najib 30 September 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
4.43 - Notice of final meeting of creditors 23 February 2017
AD01 - Change of registered office address 21 November 2016
AD01 - Change of registered office address 05 August 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 August 2015
COCOMP - Order to wind up 03 November 2014
TM01 - Termination of appointment of director 30 August 2014
AA - Annual Accounts 30 August 2014
CERTNM - Change of name certificate 15 July 2014
AD01 - Change of registered office address 15 July 2014
RM02 - N/A 14 July 2014
RM02 - N/A 14 July 2014
RM02 - N/A 14 July 2014
RM02 - N/A 14 July 2014
RM02 - N/A 14 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 14 February 2012
LQ01 - Notice of appointment of receiver or manager 08 February 2012
LQ01 - Notice of appointment of receiver or manager 08 February 2012
LQ01 - Notice of appointment of receiver or manager 08 February 2012
LQ01 - Notice of appointment of receiver or manager 08 February 2012
LQ01 - Notice of appointment of receiver or manager 08 February 2012
AA - Annual Accounts 23 August 2011
CH01 - Change of particulars for director 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
AP01 - Appointment of director 15 April 2011
AR01 - Annual Return 17 January 2011
AP03 - Appointment of secretary 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 16 February 2009
395 - Particulars of a mortgage or charge 06 May 2008
395 - Particulars of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 30 January 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 29 September 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 30 September 2005
395 - Particulars of a mortgage or charge 23 July 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 05 October 2004
395 - Particulars of a mortgage or charge 18 June 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 16 May 2002
AA - Annual Accounts 16 May 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 25 January 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 14 July 2000
395 - Particulars of a mortgage or charge 23 December 1999
363s - Annual Return 02 December 1999
DISS40 - Notice of striking-off action discontinued 31 August 1999
363b - Annual Return 24 August 1999
GAZ1 - First notification of strike-off action in London Gazette 11 May 1999
287 - Change in situation or address of Registered Office 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
287 - Change in situation or address of Registered Office 06 February 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
287 - Change in situation or address of Registered Office 15 December 1997
NEWINC - New incorporation documents 24 November 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 April 2008 Outstanding

N/A

Debenture 24 January 2008 Outstanding

N/A

Mortgage 25 April 2006 Outstanding

N/A

Mortgage 25 April 2006 Outstanding

N/A

Mortgage 25 April 2006 Outstanding

N/A

Mortgage 21 July 2005 Outstanding

N/A

Mortgage deed 09 June 2004 Outstanding

N/A

Mortgage 22 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.