Advanced company searchLink opens in new window

ATHLON MOBILITY SERVICES UK LIMITED

Company number 03534682

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)
02 Apr 2003 363s Return made up to 25/03/03; no change of members
04 Nov 2002 AA Full accounts made up to 31 December 2001
14 Oct 2002 288b Director resigned
09 Oct 2002 288c Director's particulars changed
07 May 2002 288a New director appointed
09 Apr 2002 288b Director resigned
09 Apr 2002 363s Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
07 Feb 2002 287 Registered office changed on 07/02/02 from: st georges house, caldecotte lake drive, milton keynes, buckinghamshire MK7 8JT
09 Jan 2002 287 Registered office changed on 09/01/02 from: benwell house, green street, sunbury on thames, middlesex TW16 6QT
16 Nov 2001 288a New director appointed
02 Nov 2001 AA Full accounts made up to 31 December 2000
29 Oct 2001 MEM/ARTS Memorandum and Articles of Association
29 Oct 2001 88(2)R Ad 10/10/01--------- £ si 9000000@1=9000000 £ ic 10400000/19400000
29 Oct 2001 123 Nc inc already adjusted 10/10/01
29 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Oct 2001 MEM/ARTS Memorandum and Articles of Association
01 Oct 2001 CERTNM Company name changed debis car fleet management limit ed\certificate issued on 01/10/01
02 Aug 2001 288b Director resigned
02 Apr 2001 363s Return made up to 25/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
16 Feb 2001 288b Director resigned
29 Jan 2001 288b Secretary resigned
25 Jan 2001 288c Director's particulars changed
20 Jan 2001 288a New secretary appointed
03 Nov 2000 288a New director appointed
02 Nov 2000 AA Full accounts made up to 31 December 1999