About

Registered Number: 03477051
Date of Incorporation: 05/12/1997 (26 years and 4 months ago)
Company Status: Liquidation
Registered Address: 45 Queen Street, Deal, Kent, CT14 6EY

 

Ash Motor Components & Electrical Services Ltd was setup in 1997, it has a status of "Liquidation". We do not know the number of employees at this company. This business has 2 directors listed as Woolley, Vincent, Harrison, Albert Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLLEY, Vincent 01 April 2001 - 1
HARRISON, Albert Edward 24 February 1998 01 April 2001 1

Filing History

Document Type Date
F10.2 - N/A 13 February 2012
COCOMP - Order to wind up 02 February 2012
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 29 December 2010
CH01 - Change of particulars for director 29 December 2010
CH01 - Change of particulars for director 24 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 24 January 2010
CH01 - Change of particulars for director 24 January 2010
CH04 - Change of particulars for corporate secretary 24 January 2010
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2009
353 - Register of members 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 23 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
363a - Annual Return 01 July 2008
353 - Register of members 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 July 2008
CERTNM - Change of name certificate 19 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 09 August 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 29 April 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 24 March 2003
363s - Annual Return 07 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 10 April 2000
225 - Change of Accounting Reference Date 12 April 1999
363s - Annual Return 12 April 1999
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1998
287 - Change in situation or address of Registered Office 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
RESOLUTIONS - N/A 09 March 1998
CERTNM - Change of name certificate 02 March 1998
NEWINC - New incorporation documents 05 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.