- Company Overview for BRITISH CAR AUCTIONS LIMITED (00438886)
- Filing history for BRITISH CAR AUCTIONS LIMITED (00438886)
- People for BRITISH CAR AUCTIONS LIMITED (00438886)
- Charges for BRITISH CAR AUCTIONS LIMITED (00438886)
- More for BRITISH CAR AUCTIONS LIMITED (00438886)
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) |
---|---|---|---|
22 May 1999 | 395 | Particulars of mortgage/charge | |
16 Apr 1999 | 288b | Director resigned | |
09 Apr 1999 | 288a | New director appointed | |
13 Jan 1999 | 288a | New director appointed | |
16 Oct 1998 | AA | Full accounts made up to 31 December 1997 | |
28 Jul 1998 | AUD | Auditor's resignation | |
22 Jul 1998 | 363s | Return made up to 10/07/98; no change of members | |
25 Apr 1998 | 395 | Particulars of mortgage/charge | |
06 Mar 1998 | 395 | Particulars of mortgage/charge | |
17 Feb 1998 | 288a | New director appointed | |
29 Oct 1997 | 395 | Particulars of mortgage/charge | |
17 Oct 1997 | 288b | Director resigned | |
17 Jul 1997 | 363s | Return made up to 10/07/97; full list of members | |
24 Jun 1997 | AA | Full accounts made up to 31 December 1996 | |
24 May 1997 | 395 | Particulars of mortgage/charge | |
02 May 1997 | 288a | New director appointed | |
28 Jan 1997 | 288a | New director appointed | |
01 Jan 1997 | CERTNM | Company name changed adt auctions LIMITED\certificate issued on 01/01/97 | |
21 Nov 1996 | 288c | Director's particulars changed | |
09 Sep 1996 | AA | Full accounts made up to 31 December 1995 | |
13 Aug 1996 | 363s | Return made up to 14/07/96; full list of members | |
17 Jun 1996 | 288 | Director resigned | |
17 Jun 1996 | 288 | Director resigned | |
12 Jun 1996 | 288 | New director appointed | |
12 Mar 1996 | 287 | Registered office changed on 12/03/96 from: 19/21 denmark street wokingham berkshire RG40 2QE |