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.
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 |