Advanced company searchLink opens in new window

NORTHERN AUTOMOTIVE SYSTEMS LIMITED

Company number 02776653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Mar 1994 88(3) Particulars of contract relating to shares
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of contract relating to shares
10 Mar 1994 88(2)R Ad 01/03/94--------- £ si 2220200@1=2220200 £ ic 1/2220201
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 01/03/94--------- £ si 2220200@1=2220200 £ ic 1/2220201
10 Mar 1994 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
10 Mar 1994 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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
10 Mar 1994 123 £ nc 1/2220201 01/03/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 1/2220201 01/03/94
13 Jan 1994 AA Full accounts made up to 31 July 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 July 1993
22 Dec 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
22 Dec 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
16 Dec 1993 363s Return made up to 21/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
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 21/12/93; full list of members
18 Jun 1993 287 Registered office changed on 18/06/93 from: savannah house, autumn walk, off sandisplatt road, maidenhead berks
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/06/93 from: savannah house, autumn walk, off sandisplatt road, maidenhead berks
15 Mar 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
14 Jan 1993 224 Accounting reference date notified as 31/07
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/07
04 Jan 1993 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
24 Dec 1992 CERTNM Company name changed northern engraving (graphics) li mited\certificate issued on 24/12/92
23 Dec 1992 CERTNM Company name changed northern engraving primographic LIMITED\certificate issued on 23/12/92
21 Dec 1992 NEWINC Incorporation