Pro Parts Automotive Ltd was registered on 12 July 1999 and has its registered office in Pinner, Middlesex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There is one director listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEBLEY, Nicholas David | 12 July 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 July 2018 | |
4.68 - Liquidator's statement of receipts and payments | 15 January 2008 | |
4.68 - Liquidator's statement of receipts and payments | 09 July 2007 | |
4.68 - Liquidator's statement of receipts and payments | 25 January 2007 | |
4.68 - Liquidator's statement of receipts and payments | 03 July 2006 | |
4.68 - Liquidator's statement of receipts and payments | 14 December 2005 | |
4.68 - Liquidator's statement of receipts and payments | 11 July 2005 | |
4.68 - Liquidator's statement of receipts and payments | 02 March 2005 | |
287 - Change in situation or address of Registered Office | 06 August 2004 | |
4.68 - Liquidator's statement of receipts and payments | 08 June 2004 | |
4.68 - Liquidator's statement of receipts and payments | 02 December 2003 | |
4.68 - Liquidator's statement of receipts and payments | 01 July 2003 | |
4.68 - Liquidator's statement of receipts and payments | 02 December 2002 | |
RESOLUTIONS - N/A | 27 November 2001 | |
4.20 - N/A | 27 November 2001 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 November 2001 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 29 March 2001 | |
363s - Annual Return | 17 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2000 | |
395 - Particulars of a mortgage or charge | 14 July 2000 | |
225 - Change of Accounting Reference Date | 21 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 1999 | |
288a - Notice of appointment of directors or secretaries | 22 July 1999 | |
288a - Notice of appointment of directors or secretaries | 22 July 1999 | |
287 - Change in situation or address of Registered Office | 22 July 1999 | |
287 - Change in situation or address of Registered Office | 21 July 1999 | |
288b - Notice of resignation of directors or secretaries | 21 July 1999 | |
288b - Notice of resignation of directors or secretaries | 21 July 1999 | |
NEWINC - New incorporation documents | 12 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 July 2000 | Outstanding |
N/A |