About

Registered Number: 03978007
Date of Incorporation: 20/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 10 months ago)
Registered Address: 42 King Edward Street, Macclesfield, Cheshire, SK10 1AA,

 

Aa Mot Centre Ltd was registered on 20 April 2000 and are based in Cheshire, it has a status of "Dissolved". We don't know the number of employees at this business. The organisation has 2 directors listed as Polacco, Roberto Davide, Martone, Nicola Maria.

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.