Platinum Vehicle Hire Ltd was established in 2004. We don't currently know the number of employees at this organisation. The organisation has 3 directors listed as Hussain, Altaf, Ahmed, Fiaz, Akbar, Waseem at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUSSAIN, Altaf | 12 October 2010 | - | 1 |
AHMED, Fiaz | 16 March 2004 | 17 July 2006 | 1 |
AKBAR, Waseem | 16 March 2004 | 31 May 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 September 2014 | |
L64.07 - Release of Official Receiver | 10 June 2014 | |
COCOMP - Order to wind up | 01 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 08 June 2011 | |
AR01 - Annual Return | 07 June 2011 | |
DISS16(SOAS) - N/A | 17 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2011 | |
TM01 - Termination of appointment of director | 26 November 2010 | |
AP01 - Appointment of director | 26 November 2010 | |
AD01 - Change of registered office address | 04 November 2010 | |
AA - Annual Accounts | 13 April 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 01 December 2009 | |
AA - Annual Accounts | 24 August 2009 | |
287 - Change in situation or address of Registered Office | 06 June 2009 | |
363a - Annual Return | 13 February 2009 | |
288b - Notice of resignation of directors or secretaries | 13 February 2009 | |
225 - Change of Accounting Reference Date | 01 November 2008 | |
395 - Particulars of a mortgage or charge | 21 August 2008 | |
363s - Annual Return | 16 May 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
AA - Annual Accounts | 03 February 2008 | |
287 - Change in situation or address of Registered Office | 27 October 2007 | |
395 - Particulars of a mortgage or charge | 26 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
AA - Annual Accounts | 19 June 2007 | |
363s - Annual Return | 14 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 November 2006 | |
288b - Notice of resignation of directors or secretaries | 09 November 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 24 July 2006 | |
AA - Annual Accounts | 05 July 2006 | |
363s - Annual Return | 03 May 2006 | |
MISC - Miscellaneous document | 18 October 2005 | |
288a - Notice of appointment of directors or secretaries | 12 October 2005 | |
363s - Annual Return | 19 September 2005 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 July 2005 | |
DISS40 - Notice of striking-off action discontinued | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 November 2004 | |
288b - Notice of resignation of directors or secretaries | 16 January 2004 | |
288b - Notice of resignation of directors or secretaries | 16 January 2004 | |
NEWINC - New incorporation documents | 16 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 August 2008 | Outstanding |
N/A |
Legal charge | 13 February 2008 | Outstanding |
N/A |
Debenture | 17 September 2007 | Outstanding |
N/A |