MAGNA INTERNATIONAL HOLDING (UK) LIMITED
Company number 03167671
- Company Overview for MAGNA INTERNATIONAL HOLDING (UK) LIMITED (03167671)
- Filing history for MAGNA INTERNATIONAL HOLDING (UK) LIMITED (03167671)
- People for MAGNA INTERNATIONAL HOLDING (UK) LIMITED (03167671)
- More for MAGNA INTERNATIONAL HOLDING (UK) LIMITED (03167671)
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) |
---|---|---|---|
04 Jan 2016 | AA | Full accounts made up to 27 December 2014 | |
13 Jul 2015 | CERTNM |
Company name changed magna interiors holding (uk) LIMITED\certificate issued on 13/07/15
|
|
28 Apr 2015 | AA | Full accounts made up to 28 December 2013 | |
23 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | AD01 | Registered office address changed from Unit 5 Tachbrook Park Industrial Estate Apollo Way Warwick CV34 6RW England to Unit 5 Tachbrook Park Industrial Estate Apollo Way Warwick CV34 6RW on 23 March 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from C/O Intier Automotive Interiors Limited Apollo Way Tachbrook Park Warwick Warwickshire CV34 6RW to Unit 5 Tachbrook Park Industrial Estate Apollo Way Warwick CV34 6RW on 23 March 2015 | |
10 Oct 2014 | CERTNM |
Company name changed intier automotive holding (U.K.) LIMITED\certificate issued on 10/10/14
|
|
10 Oct 2014 | CONNOT | Change of name notice | |
12 Sep 2014 | TM01 | Termination of appointment of Michael David Andrews as a director on 31 August 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
15 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Apr 2013 | AP01 | Appointment of Mr Michael David Andrews as a director | |
15 Apr 2013 | TM01 | Termination of appointment of Robert Brownlee as a director | |
06 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
23 May 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Apr 2012 | TM01 | Termination of appointment of Albert Lidauer as a director | |
15 Apr 2012 | AP01 | Appointment of Robert Addison Brownlee as a director | |
09 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
30 Jan 2012 | TM01 | Termination of appointment of David Mortiboys as a director | |
30 Jan 2012 | AP01 | Appointment of Mr Albert Lidauer as a director | |
18 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
21 May 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Mark John Smith on 17 March 2010 |