Advanced company searchLink opens in new window

DRIVE FORCE (UK) LTD

Company number 03861904

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 Aug 2004 288b Director resigned
16 Jan 2004 AA Full accounts made up to 31 May 2003
12 Dec 2003 363s Return made up to 16/10/03; full list of members
08 Oct 2003 403a Declaration of satisfaction of mortgage/charge
08 Sep 2003 288b Director resigned
02 Sep 2003 395 Particulars of mortgage/charge
13 Jul 2003 288a New director appointed
03 Dec 2002 88(2)R Ad 31/10/02--------- £ si 400000@1=400000 £ ic 600/400600
03 Dec 2002 123 Nc inc already adjusted 31/10/02
03 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Nov 2002 AA Full accounts made up to 31 May 2002
09 Oct 2002 363s Return made up to 16/10/02; full list of members
17 Jan 2002 AA Full accounts made up to 31 May 2001
19 Oct 2001 363s Return made up to 16/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
15 Jun 2001 395 Particulars of mortgage/charge
02 Mar 2001 288a New director appointed
01 Mar 2001 AA Full accounts made up to 31 May 2000
03 Jan 2001 363a Return made up to 13/11/00; full list of members
07 Dec 2000 353 Location of register of members
19 Apr 2000 395 Particulars of mortgage/charge
14 Apr 2000 288a New director appointed
14 Apr 2000 88(2)R Ad 18/02/00--------- £ si 599@1=599 £ ic 1/600
13 Mar 2000 288a New director appointed
02 Mar 2000 225 Accounting reference date shortened from 31/10/00 to 31/05/00
16 Dec 1999 MEM/ARTS Memorandum and Articles of Association