- Company Overview for WARWICK BROOKLANDS MOTOR COMPANY LIMITED (03209394)
- Filing history for WARWICK BROOKLANDS MOTOR COMPANY LIMITED (03209394)
- People for WARWICK BROOKLANDS MOTOR COMPANY LIMITED (03209394)
- Charges for WARWICK BROOKLANDS MOTOR COMPANY LIMITED (03209394)
- More for WARWICK BROOKLANDS MOTOR COMPANY LIMITED (03209394)
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) |
---|---|---|---|
13 Dec 1996 | 395 | Particulars of mortgage/charge | |
18 Nov 1996 | 225 | Accounting reference date extended from 30/06/97 to 30/09/97 | |
09 Nov 1996 | 88(2)R | Ad 30/09/96--------- £ si 22998@1=22998 £ ic 2/23000 | |
09 Nov 1996 | 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 |
09 Nov 1996 | 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 |
09 Nov 1996 | RESOLUTIONS |
Resolutions
|
|
09 Nov 1996 | 288a | New director appointed | |
09 Nov 1996 | 288a | New director appointed | |
09 Nov 1996 | 288a | New director appointed | |
09 Nov 1996 | 288b | Director resigned | |
09 Nov 1996 | 287 | Registered office changed on 09/11/96 from: 39 hillside road four oaks sutton coldfield west midlands B74 4DG | |
04 Oct 1996 | CERTNM | Company name changed vehicle and finance solutions li mited\certificate issued on 07/10/96 | |
17 Jun 1996 | 288 | Secretary resigned | |
07 Jun 1996 | NEWINC | Incorporation |