About

Registered Number: 08480919
Date of Incorporation: 09/04/2013 (11 years and 1 month ago)
Company Status: Administration
Registered Address: The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

 

Aquila Truck Centres (Italia) Ltd was founded on 09 April 2013. We don't know the number of employees at the company. The companies directors are listed as Jones, Peter, Williams, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Peter 09 April 2013 26 March 2015 1
WILLIAMS, Anthony 09 April 2013 26 March 2015 1

Filing History

Document Type Date
AM03 - N/A 08 November 2018
AM01 - N/A 05 November 2018
AD01 - Change of registered office address 24 October 2018
MR04 - N/A 26 September 2018
TM01 - Termination of appointment of director 17 September 2018
CS01 - N/A 11 April 2018
CH01 - Change of particulars for director 11 April 2018
CH01 - Change of particulars for director 11 April 2018
RP04AP01 - N/A 03 August 2017
AA - Annual Accounts 31 July 2017
AD01 - Change of registered office address 27 July 2017
CH01 - Change of particulars for director 05 July 2017
CS01 - N/A 20 May 2017
CH01 - Change of particulars for director 19 May 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 30 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 14 October 2015
MR01 - N/A 19 May 2015
MR01 - N/A 11 May 2015
AR01 - Annual Return 13 April 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 02 September 2014
AD01 - Change of registered office address 02 September 2014
RESOLUTIONS - N/A 12 June 2014
SH01 - Return of Allotment of shares 12 June 2014
AR01 - Annual Return 03 June 2014
TM01 - Termination of appointment of director 29 May 2014
AA - Annual Accounts 21 May 2014
AA01 - Change of accounting reference date 10 September 2013
MR01 - N/A 06 August 2013
MR01 - N/A 22 July 2013
RESOLUTIONS - N/A 12 June 2013
SH01 - Return of Allotment of shares 12 June 2013
AP01 - Appointment of director 22 May 2013
NEWINC - New incorporation documents 09 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2015 Outstanding

N/A

A registered charge 05 May 2015 Outstanding

N/A

A registered charge 29 July 2013 Fully Satisfied

N/A

A registered charge 09 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.