- Company Overview for COPART UK LIMITED (00929621)
- Filing history for COPART UK LIMITED (00929621)
- People for COPART UK LIMITED (00929621)
- Charges for COPART UK LIMITED (00929621)
- More for COPART UK LIMITED (00929621)
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) |
---|---|---|---|
02 Dec 1997 | 288b | Director resigned | |
02 Dec 1997 | 288b | Secretary resigned | |
01 Nov 1997 | 395 | Particulars of mortgage/charge | |
06 Oct 1997 | 395 | Particulars of mortgage/charge | |
02 Oct 1997 | 395 | Particulars of mortgage/charge | |
02 Oct 1997 | 395 | Particulars of mortgage/charge | |
30 Sep 1997 | AA | Full accounts made up to 30 April 1997 | |
13 Jul 1997 | 288b | Director resigned | |
02 May 1997 | 288a | New director appointed | |
30 Jan 1997 | 363s |
Return made up to 26/01/97; no change of members
|
|
10 Nov 1996 | 288b | Director resigned | |
15 Sep 1996 | AA | Full accounts made up to 30 April 1996 | |
15 Apr 1996 | 363s |
Return made up to 26/01/96; full list of members
|
|
08 Nov 1995 | MEM/ARTS | Memorandum and Articles of Association | |
12 Oct 1995 | AA | Full accounts made up to 30 April 1995 | |
07 Sep 1995 | 288 | Secretary resigned;new secretary appointed | |
05 Sep 1995 | RESOLUTIONS |
Resolutions
|
|
29 Aug 1995 | CERTNM | Company name changed universal salvage LIMITED\certificate issued on 29/08/95 | |
26 Aug 1995 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Aug 1995 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Aug 1995 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Aug 1995 | 288 | Director resigned | |
20 Apr 1995 | 287 | Registered office changed on 20/04/95 from: hillside house 2-6 friern park north finchley london N12 9BY | |
10 Apr 1995 | 288 | New director appointed | |
27 Mar 1995 | 363s |
Return made up to 26/01/95; no change of members
|