- Company Overview for PETE'S MOTORS LIMITED (03894490)
- Filing history for PETE'S MOTORS LIMITED (03894490)
- People for PETE'S MOTORS LIMITED (03894490)
- More for PETE'S MOTORS LIMITED (03894490)
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) |
---|---|---|---|
17 Jul 2003 | 363s | Return made up to 15/12/02; full list of members | |
13 Mar 2002 | 288a | New secretary appointed | |
14 Feb 2002 | 288b | Secretary resigned | |
03 Jan 2002 | 363s | Return made up to 15/12/01; full list of members | |
19 Sep 2001 | AA | Total exemption full accounts made up to 30 November 2000 | |
20 Jun 2001 | 225 | Accounting reference date shortened from 31/12/00 to 30/11/00 | |
18 Jan 2001 | 363s | Return made up to 15/12/00; full list of members | |
01 Aug 2000 | 288a | New director appointed | |
31 Jul 2000 | RESOLUTIONS |
Resolutions
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 |
31 Jul 2000 | RESOLUTIONS |
Resolutions
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 |
31 Jul 2000 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2000 | CERTNM | Company name changed reamtreat LIMITED\certificate issued on 31/07/00 | |
24 Jul 2000 | 288a | New secretary appointed | |
24 Jul 2000 | 287 | Registered office changed on 24/07/00 from: 1 mitchell lane bristol avon BS1 6BZ | |
19 Jul 2000 | 288b | Secretary resigned | |
19 Jul 2000 | 288b | Director resigned | |
15 Dec 1999 | NEWINC | Incorporation |