SAABSTYLE SWEDISH SERVICE CENTRE LIMITED
Company number 03594754
- Company Overview for SAABSTYLE SWEDISH SERVICE CENTRE LIMITED (03594754)
- Filing history for SAABSTYLE SWEDISH SERVICE CENTRE LIMITED (03594754)
- People for SAABSTYLE SWEDISH SERVICE CENTRE LIMITED (03594754)
- Charges for SAABSTYLE SWEDISH SERVICE CENTRE LIMITED (03594754)
- More for SAABSTYLE SWEDISH SERVICE CENTRE LIMITED (03594754)
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) |
---|---|---|---|
06 Aug 2004 | 88(2)R | Ad 20/07/04--------- £ si 97@1=97 £ ic 3/100 | |
18 May 2004 | AA | Total exemption full accounts made up to 31 July 2003 | |
06 May 2004 | CERTNM | Company name changed saabstyle (cardiff) LIMITED\certificate issued on 06/05/04 | |
27 Apr 2004 | 288a | New director appointed | |
27 Apr 2004 | 288b | Director resigned | |
20 Aug 2003 | 363s | Return made up to 02/08/03; full list of members | |
12 May 2003 | AA | Total exemption full accounts made up to 31 July 2002 | |
11 Sep 2002 | 395 | Particulars of mortgage/charge | |
30 Aug 2002 | AA | Total exemption full accounts made up to 31 July 2001 | |
08 Aug 2002 | 363s |
Return made up to 02/08/02; full list of members
|
|
25 Oct 2001 | 287 | Registered office changed on 25/10/01 from: 17 tydfil place roath cardiff CF2 5HP | |
05 Oct 2001 | 363s | Return made up to 08/07/01; full list of members | |
31 May 2001 | AA | Full accounts made up to 31 July 2000 | |
31 Aug 2000 | 363s | Return made up to 08/07/00; full list of members | |
25 Apr 2000 | AA | Full accounts made up to 31 July 1999 | |
13 Sep 1999 | 363s | Return made up to 08/07/99; full list of members | |
08 Sep 1998 | 288b | Secretary resigned | |
08 Sep 1998 | 288b | Director resigned | |
08 Sep 1998 | 288a | New director appointed | |
08 Sep 1998 | 288a | New director appointed | |
08 Sep 1998 | 288a | New secretary appointed;new director appointed | |
08 Sep 1998 | 287 | Registered office changed on 08/09/98 from: crown house 64 whitchurch road cardiff CF4 3LX | |
08 Sep 1998 | RESOLUTIONS |
Resolutions
|
|
14 Aug 1998 | CERTNM | Company name changed fieldbury LIMITED\certificate issued on 17/08/98 | |
08 Jul 1998 | NEWINC | Incorporation |