- Company Overview for AUD'S TAXIS LIMITED (04930731)
- Filing history for AUD'S TAXIS LIMITED (04930731)
- People for AUD'S TAXIS LIMITED (04930731)
- More for AUD'S TAXIS LIMITED (04930731)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
23 May 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
20 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2010 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
17 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Feb 2010 | AD02 | Register inspection address has been changed | |
16 Feb 2010 | CH01 | Director's details changed for Phillis Merriman on 2 October 2009 | |
16 Feb 2010 | CH04 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Paul Boyle on 2 October 2009 | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from c/o martin cordell & co 1-5 alfred street london E3 2BE | |
26 May 2009 | 288a | Director appointed paul boyle | |
26 May 2009 | 288b | Appointment terminated director jeffrey lyons | |
26 May 2009 | 288a | Secretary appointed gc secretarial services LTD | |
26 May 2009 | 288b | Appointment terminated secretary swift secretarial services LIMITED | |
07 Nov 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
15 Oct 2008 | 363a | Return made up to 14/10/08; full list of members |