Advanced company searchLink opens in new window

DELPHI LOCKHEED AUTOMOTIVE LIMITED

Company number 03796206

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)
09 May 2000 CERTNM Company name changed ap lockheed automotive LIMITED\certificate issued on 10/05/00
28 Apr 2000 288a New secretary appointed;new director appointed
15 Apr 2000 288a New director appointed
15 Apr 2000 288a New director appointed
07 Mar 2000 SA Statement of affairs
07 Mar 2000 88(2)R Ad 03/12/99--------- £ si 323508@1=323508 £ ic 2/323510
16 Feb 2000 MEM/ARTS Memorandum and Articles of Association
13 Jan 2000 288a New director appointed
13 Jan 2000 288a New director appointed
15 Dec 1999 395 Particulars of mortgage/charge
02 Dec 1999 225 Accounting reference date shortened from 30/06/00 to 31/12/99
02 Dec 1999 123 Nc inc already adjusted 24/11/99
02 Dec 1999 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
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
02 Dec 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
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
02 Dec 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
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
02 Dec 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
29 Nov 1999 CERTNM Company name changed pointdual LIMITED\certificate issued on 29/11/99
08 Nov 1999 288b Secretary resigned;director resigned
08 Nov 1999 288b Director resigned
08 Nov 1999 288a New secretary appointed
08 Nov 1999 288a New director appointed
08 Nov 1999 288a New director appointed
08 Nov 1999 287 Registered office changed on 08/11/99 from: broadwalk house 5 appold street london EC2A 2DA
23 Jul 1999 287 Registered office changed on 23/07/99 from: 1 mitchell lane bristol avon BS1 6BU
22 Jul 1999 288b Director resigned