- Company Overview for ALPINE AUTOMOTIVE LIMITED (03821302)
- Filing history for ALPINE AUTOMOTIVE LIMITED (03821302)
- People for ALPINE AUTOMOTIVE LIMITED (03821302)
- More for ALPINE AUTOMOTIVE LIMITED (03821302)
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 Aug 2001 | 363s | Return made up to 06/08/01; full list of members | |
26 Apr 2001 | AA | Accounts for a small company made up to 31 October 2000 | |
04 Jan 2001 | 287 | Registered office changed on 04/01/01 from: 7 vance court transbritannia enter blaydon on tyne tyne & wear NE21 5NH | |
18 Sep 2000 | 363s | Return made up to 06/08/00; full list of members | |
15 Aug 2000 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2000 | 287 | Registered office changed on 10/08/00 from: c/o g stainsby ll.b 1ST floor maranar house 28-30 mosley stree newcastle upon tyne tyne & wear NE1 1DF | |
08 Aug 2000 | 288a | New secretary appointed;new director appointed | |
08 Aug 2000 | 288a | New director appointed | |
08 Aug 2000 | 225 | Accounting reference date extended from 31/08/00 to 31/10/00 | |
25 Jul 2000 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 1999 | MEM/ARTS | Memorandum and Articles of Association | |
02 Sep 1999 | CERTNM | Company name changed gripmaster LIMITED\certificate issued on 03/09/99 | |
01 Sep 1999 | 288b | Director resigned | |
01 Sep 1999 | 288b | Secretary resigned | |
01 Sep 1999 | 287 | Registered office changed on 01/09/99 from: 5 york terrace north shields tyne & wear NE29 0EF | |
06 Aug 1999 | NEWINC | Incorporation |