- Company Overview for LOTUS CARS LIMITED (00895081)
- Filing history for LOTUS CARS LIMITED (00895081)
- People for LOTUS CARS LIMITED (00895081)
- Charges for LOTUS CARS LIMITED (00895081)
- More for LOTUS CARS LIMITED (00895081)
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) |
---|---|---|---|
25 Jun 2012 | TM01 | Termination of appointment of Azman Abdullah as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Dany Bahar as a director | |
23 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
16 May 2012 | AP01 | Appointment of Mohd Khalid Bi Yusof as a director | |
16 May 2012 | AP01 | Appointment of Lukman Bin Ibrahim as a director | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
13 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
09 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
08 Jun 2011 | AD02 | Register inspection address has been changed from C/O Hewitson Becke & Shaw Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom | |
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
27 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 2 February 2011
|
|
15 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2010 | TM01 | Termination of appointment of Abdul Kassim as a director | |
23 Dec 2010 | TM01 | Termination of appointment of Md Ali Md Dewal as a director | |
14 Dec 2010 | TM01 | Termination of appointment of Nyap Gan as a director | |
14 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
13 Dec 2010 | TM02 | Termination of appointment of Mohd Mokhtar as a secretary | |
10 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
10 Jun 2010 | AD01 | Registered office address changed from , Potash Lane Hethel, Norwich, Norfolk, NR14 8EJ on 10 June 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Nyap Liou Larry Gan on 14 May 2010 | |
10 Jun 2010 | AD03 | Register(s) moved to registered inspection location |