- Company Overview for ASSETCO MUNICIPAL LIMITED (02232747)
- Filing history for ASSETCO MUNICIPAL LIMITED (02232747)
- People for ASSETCO MUNICIPAL LIMITED (02232747)
- Charges for ASSETCO MUNICIPAL LIMITED (02232747)
- Insolvency for ASSETCO MUNICIPAL LIMITED (02232747)
- More for ASSETCO MUNICIPAL LIMITED (02232747)
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) |
---|---|---|---|
27 Mar 2001 | 288b | Secretary resigned | |
12 Feb 2001 | 395 | Particulars of mortgage/charge | |
07 Feb 2001 | 288a | New director appointed | |
26 Oct 2000 | CERTNM | Company name changed nationwide interests LIMITED\certificate issued on 27/10/00 | |
24 Oct 2000 | 225 | Accounting reference date extended from 31/12/00 to 30/06/01 | |
11 Sep 2000 | AA | Accounts made up to 31 December 1999 | |
30 Jun 2000 | 363s | Return made up to 09/06/00; full list of members | |
06 Dec 1999 | AUD | Auditor's resignation | |
22 Jun 1999 | 363s | Return made up to 09/06/99; no change of members | |
21 May 1999 | AA | Accounts made up to 31 December 1998 | |
01 Jul 1998 | 363s |
Return made up to 09/06/98; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 09/06/98; no change of members |
08 May 1998 | AA | Accounts made up to 31 December 1997 | |
12 Nov 1997 | CERTNM | Company name changed jack allen customer support vehi cles LIMITED\certificate issued on 13/11/97 | |
10 Oct 1997 | AA | Accounts made up to 31 December 1996 | |
09 Jul 1997 | 363s | Return made up to 09/06/97; full list of members | |
06 Jun 1997 | CERTNM | Company name changed environmental vehicle interests LIMITED\certificate issued on 09/06/97 | |
21 May 1997 | 288a | New secretary appointed | |
21 May 1997 | 288b | Secretary resigned | |
14 Mar 1997 | 288b | Director resigned | |
10 Jul 1996 | 363s | Return made up to 09/06/96; full list of members | |
03 Jun 1996 | 288 | Secretary resigned | |
14 May 1996 | AA | Accounts made up to 31 December 1995 | |
11 Dec 1995 | 288 | New secretary appointed | |
06 Dec 1995 | 287 | Registered office changed on 06/12/95 from: 94 kenilworth rd knowle solihull W. mids B93 ojd | |
05 Dec 1995 | CERTNM | Company name changed allen commercial vehicles limite d\certificate issued on 06/12/95 |