- Company Overview for GIN'S AUTO CENTRE LIMITED (06511708)
- Filing history for GIN'S AUTO CENTRE LIMITED (06511708)
- People for GIN'S AUTO CENTRE LIMITED (06511708)
- Charges for GIN'S AUTO CENTRE LIMITED (06511708)
- More for GIN'S AUTO CENTRE LIMITED (06511708)
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) |
---|---|---|---|
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
12 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Apr 2009 | 363a | Return made up to 21/02/09; full list of members | |
01 Apr 2009 | 288c | Secretary's change of particulars / liane collins / 01/01/2009 | |
31 Mar 2009 | 288c | Director's change of particulars / david collins / 01/01/2009 | |
14 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
14 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Feb 2009 | CERTNM | Company name changed adams peak LTD\certificate issued on 05/02/09 | |
16 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
14 Jan 2009 | 225 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 | |
27 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from 105 derby road loughborough leicestershire LE11 5AE | |
21 Feb 2008 | NEWINC | Incorporation |