- Company Overview for COOPER-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED (01099792)
- Filing history for COOPER-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED (01099792)
- People for COOPER-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED (01099792)
- Charges for COOPER-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED (01099792)
- Insolvency for COOPER-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED (01099792)
- More for COOPER-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED (01099792)
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) |
---|---|---|---|
24 Dec 2003 | 287 | Registered office changed on 24/12/03 from: strathmore house waterperry court banbury oxfordshire OX16 8QG | |
26 Oct 2003 | 244 | Delivery ext'd 3 mth 31/12/02 | |
09 Oct 2003 | 363a | Return made up to 20/09/03; full list of members | |
14 Jul 2003 | 288a | New director appointed | |
25 Jun 2003 | 288b | Director resigned | |
02 Nov 2002 | AA | Full accounts made up to 31 December 2001 | |
01 Nov 2002 | 88(2)R | Ad 18/10/02--------- £ si 10000000@1=10000000 £ ic 1356150/11356150 | |
01 Nov 2002 | 123 | Nc inc already adjusted 15/10/02 | |
01 Nov 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
01 Nov 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
01 Nov 2002 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2002 | 363a | Return made up to 20/09/02; full list of members | |
02 Feb 2002 | AA | Full accounts made up to 31 December 2000 | |
02 Jan 2002 | 288b | Director resigned | |
02 Jan 2002 | 288a | New director appointed | |
17 Oct 2001 | 244 | Delivery ext'd 3 mth 31/12/00 | |
15 Oct 2001 | AA | Full accounts made up to 31 March 2000 | |
25 Sep 2001 | MEM/ARTS | Memorandum and Articles of Association | |
21 Sep 2001 | 363a | Return made up to 20/09/01; full list of members | |
27 Jul 2001 | CERTNM | Company name changed siebe automotive (uk) LIMITED\certificate issued on 26/07/01 | |
02 Apr 2001 | 288b | Director resigned | |
02 Apr 2001 | 288a | New director appointed | |
28 Sep 2000 | 363a | Return made up to 20/09/00; change of members | |
28 Sep 2000 | 288a | New director appointed | |
08 Sep 2000 | 288a | New director appointed |