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