- Company Overview for CIRENCESTER VEHICLE SERVICES LIMITED (03462274)
- Filing history for CIRENCESTER VEHICLE SERVICES LIMITED (03462274)
- People for CIRENCESTER VEHICLE SERVICES LIMITED (03462274)
- Charges for CIRENCESTER VEHICLE SERVICES LIMITED (03462274)
- More for CIRENCESTER VEHICLE SERVICES LIMITED (03462274)
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) |
---|---|---|---|
05 Feb 2002 | 363s | Return made up to 07/11/01; full list of members | |
11 Jul 2001 | AA | Total exemption small company accounts made up to 30 November 2000 | |
05 Dec 2000 | 363s | Return made up to 07/11/00; full list of members | |
28 Jun 2000 | AA | Accounts for a small company made up to 30 November 1999 | |
03 Dec 1999 | AA | Accounts for a small company made up to 30 November 1998 | |
17 Nov 1999 | 363s | Return made up to 07/11/99; full list of members | |
17 Feb 1999 | 363s | Return made up to 07/11/98; full list of members | |
02 Jul 1998 | 287 | Registered office changed on 02/07/98 from: 65 st mary street chippenham wiltshire SN15 3JF | |
27 Feb 1998 | 395 | Particulars of mortgage/charge | |
23 Jan 1998 | 395 | Particulars of mortgage/charge | |
12 Jan 1998 | CERTNM | Company name changed sonicspeed LIMITED\certificate issued on 13/01/98 | |
05 Dec 1997 | 288b | Secretary resigned | |
05 Dec 1997 | 288b | Director resigned | |
05 Dec 1997 | 288a | New secretary appointed;new director appointed | |
05 Dec 1997 | 288a | New director appointed | |
05 Dec 1997 | 287 | Registered office changed on 05/12/97 from: regis house 134 percival road enfield middlesex EN1 1QU | |
28 Nov 1997 | MEM/ARTS | Memorandum and Articles of Association | |
28 Nov 1997 | RESOLUTIONS |
Resolutions
|
|
07 Nov 1997 | NEWINC | Incorporation |