- Company Overview for BRAYLAKE CAR COMPANY LIMITED (02996208)
- Filing history for BRAYLAKE CAR COMPANY LIMITED (02996208)
- People for BRAYLAKE CAR COMPANY LIMITED (02996208)
- Charges for BRAYLAKE CAR COMPANY LIMITED (02996208)
- Insolvency for BRAYLAKE CAR COMPANY LIMITED (02996208)
- More for BRAYLAKE CAR COMPANY LIMITED (02996208)
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) |
---|---|---|---|
19 Feb 1997 | 288a | New director appointed | |
19 Feb 1997 | 363s | Return made up to 29/11/96; full list of members | |
08 Oct 1996 | 88(2) | Ad 13/09/96--------- £ si 99900@1=99900 £ ic 100/100000 | |
08 Oct 1996 | RESOLUTIONS |
Resolutions
|
|
08 Oct 1996 | RESOLUTIONS |
Resolutions
|
|
08 Oct 1996 | RESOLUTIONS |
Resolutions
|
|
08 Oct 1996 | 123 | £ nc 1000/100900 13/09/96 | |
27 Aug 1996 | AA | Full accounts made up to 31 January 1996 | |
06 Mar 1996 | 88(2)R | Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 | |
10 Jan 1996 | 363s | Return made up to 29/11/95; full list of members | |
10 Jan 1996 | 363(353) |
Location of register of members address 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 DocumentLocation of register of members address changed |
10 Jan 1996 | 363(190) |
Location of debenture register address 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 DocumentLocation of debenture register address changed |
31 Jan 1995 | 224 |
Accounting reference date notified as 31/01
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 31/01 |
28 Jan 1995 | 395 |
Particulars of mortgage/charge
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 mortgage/charge |
14 Jan 1995 | MA | Memorandum and Articles of Association | |
06 Jan 1995 | CERTNM |
Company name changed highmotor LIMITED\certificate issued on 09/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed highmotor LIMITED\certificate issued on 09/01/95 |
05 Jan 1995 | 288 |
Director resigned;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 DocumentDirector resigned;new director appointed |
05 Jan 1995 | 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 |
05 Jan 1995 | 287 |
Registered office changed on 05/01/95 from: 1 mitchell lane bristol BS1 6BU
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 05/01/95 from: 1 mitchell lane bristol BS1 6BU |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
29 Nov 1994 | NEWINC | Incorporation |