About

Registered Number: 03978007
Date of Incorporation: 20/04/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (8 years and 10 months ago)
Registered Address: 42 King Edward Street, Macclesfield, Cheshire, SK10 1AA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2005 Outstanding

N/A

Debenture 02 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.