- Company Overview for ALD AUTOMOTIVE LIMITED (00987418)
- Filing history for ALD AUTOMOTIVE LIMITED (00987418)
- People for ALD AUTOMOTIVE LIMITED (00987418)
- Charges for ALD AUTOMOTIVE LIMITED (00987418)
- More for ALD AUTOMOTIVE LIMITED (00987418)
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) |
---|---|---|---|
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
08 Jul 2011 | CH01 | Director's details changed for Pascal Serres on 25 May 2011 | |
08 Jul 2011 | CH01 | Director's details changed for Giovanni Luca Soma on 25 May 2011 | |
08 Jul 2011 | CH01 | Director's details changed for Melvyn William Dawson on 25 May 2011 | |
08 Jul 2011 | TM01 | Termination of appointment of Jean Degand as a director |