DRIVE ASSIST UK LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2018-12-24 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2018-09-24 View Report
Insolvency. Brought down date: 2017-10-13. 2017-12-18 View Report
Insolvency. Brought down date: 2016-10-13. 2016-12-14 View Report
Insolvency. Brought down date: 2015-10-13. 2015-12-08 View Report
Insolvency. Brought down date: 2014-10-13. 2014-12-17 View Report
Insolvency. Liquidation voluntary constitution liquidation committee. 2014-11-14 View Report
Insolvency. Liquidation disclaimer notice. 2013-11-04 View Report
Insolvency. Brought down date: 2013-10-14. 2013-10-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2013-10-22 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2013-10-14 View Report
Insolvency. Brought down date: 2013-06-09. 2013-07-15 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2013-02-21 View Report
Insolvency. Liquidation in administration proposals. 2013-02-08 View Report
Insolvency. Form attached: 2.14B. 2013-01-25 View Report
Address. Old address: Tamworth House Ventura Park Road, Bitterscote Tamworth Staffordshire B78 3HL. Change date: 2012-12-31. 2012-12-31 View Report
Insolvency. Liquidation in administration appointment of administrator. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-08-15 View Report
Officers. Change date: 2012-07-01. Officer name: Mr Christopher John Wright. 2012-08-15 View Report
Officers. Change date: 2012-07-01. Officer name: Mr Steven Paul Binch. 2012-08-15 View Report
Officers. Officer name: Mr Ralph Ferguson. Change date: 2012-07-01. 2012-08-15 View Report
Officers. Officer name: Mr Nigel Lowe Bardsley. Change date: 2012-07-01. 2012-08-15 View Report
Officers. Change date: 2012-06-01. Officer name: Mr Christopher John Wright. 2012-06-26 View Report
Officers. Officer name: Cornelis Schrauwers. 2012-02-29 View Report
Accounts. Accounts type full. 2012-02-28 View Report
Annual return. With made up date full list shareholders. 2011-08-18 View Report
Officers. Officer name: James Smith. 2011-07-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 24. 2011-07-13 View Report
Mortgage. Description: Duplicate mortgage certificatecharge no:17. 2011-07-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 23. 2011-07-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 22. 2011-07-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 21. 2011-07-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 20. 2011-07-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 19. 2011-07-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 18. 2011-07-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 17. 2011-07-05 View Report
Officers. Officer name: Mr James Robert Drummond Smith. 2011-05-10 View Report
Accounts. Accounts type full. 2011-02-18 View Report
Annual return. With made up date full list shareholders. 2010-08-05 View Report
Accounts. Accounts type full. 2010-02-17 View Report
Annual return. Legacy. 2009-08-11 View Report
Accounts. Accounts type full. 2009-02-18 View Report
Annual return. Legacy. 2008-08-12 View Report
Officers. Description: Director and secretary's change of particulars / christopher wright / 31/03/2008. 2008-08-12 View Report
Accounts. Accounts type full. 2008-04-03 View Report
Annual return. Legacy. 2007-08-17 View Report
Resolution. Description: Resolutions. 2007-04-11 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-03-20 View Report
Accounts. Accounts type group. 2007-03-14 View Report
Capital. Description: Declaration of assistance for shares acquisition. 2007-03-09 View Report