Based in Macclesfield in Cheshire, Aa Mot Centre Ltd was registered on 20 April 2000, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed as Polacco, Roberto Davide, Martone, Nicola Maria for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POLACCO, Roberto Davide | 01 April 2013 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTONE, Nicola Maria | 11 April 2002 | 01 April 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 June 2016 | |
DISS16(SOAS) - N/A | 10 December 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 September 2015 | |
DISS16(SOAS) - N/A | 26 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 January 2015 | |
DISS16(SOAS) - N/A | 18 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 May 2014 | |
TM02 - Termination of appointment of secretary | 23 August 2013 | |
AP01 - Appointment of director | 26 July 2013 | |
AD01 - Change of registered office address | 19 July 2013 | |
TM01 - Termination of appointment of director | 19 July 2013 | |
AR01 - Annual Return | 24 April 2013 | |
CERTNM - Change of name certificate | 19 April 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AD01 - Change of registered office address | 11 January 2010 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 20 September 2006 | |
CERTNM - Change of name certificate | 07 September 2006 | |
363s - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 20 July 2006 | |
363s - Annual Return | 01 June 2005 | |
395 - Particulars of a mortgage or charge | 15 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 March 2005 | |
AA - Annual Accounts | 25 February 2005 | |
AAMD - Amended Accounts | 27 July 2004 | |
363s - Annual Return | 01 June 2004 | |
AA - Annual Accounts | 06 March 2004 | |
363s - Annual Return | 09 December 2003 | |
AA - Annual Accounts | 23 March 2003 | |
395 - Particulars of a mortgage or charge | 03 December 2002 | |
363s - Annual Return | 23 May 2002 | |
288a - Notice of appointment of directors or secretaries | 23 May 2002 | |
AA - Annual Accounts | 21 February 2002 | |
363s - Annual Return | 17 October 2001 | |
363s - Annual Return | 28 June 2001 | |
NEWINC - New incorporation documents | 20 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 April 2005 | Outstanding |
N/A |
Debenture | 02 December 2002 | Fully Satisfied |
N/A |