- Company Overview for AUTOMOTIVE TECHNOLOGIES AND CAR SERVICES LIMITED (04116400)
- Filing history for AUTOMOTIVE TECHNOLOGIES AND CAR SERVICES LIMITED (04116400)
- People for AUTOMOTIVE TECHNOLOGIES AND CAR SERVICES LIMITED (04116400)
- More for AUTOMOTIVE TECHNOLOGIES AND CAR SERVICES LIMITED (04116400)
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) |
---|---|---|---|
12 Sep 2003 | 288c | Director's particulars changed | |
08 Jan 2003 | 287 | Registered office changed on 08/01/03 from: 1ST floor 48 conduit street london W1S 2YR | |
11 Dec 2002 | 363a | Return made up to 29/11/02; no change of members | |
02 Oct 2002 | 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 |
02 Oct 2002 | 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 |
02 Oct 2002 | 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 |
02 Oct 2002 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2002 | AA | Total exemption full accounts made up to 31 December 2001 | |
20 Aug 2002 | 244 | Delivery ext'd 3 mth 31/12/01 | |
15 Aug 2002 | 288b | Director resigned | |
27 May 2002 | 288c | Director's particulars changed | |
31 Dec 2001 | 288c | Secretary's particulars changed | |
07 Dec 2001 | 363s | Return made up to 29/11/01; full list of members | |
07 Dec 2001 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
29 May 2001 | 88(2)R | Ad 11/05/01--------- £ si 9999@1=9999 £ ic 1/10000 | |
29 Mar 2001 | 288a | New director appointed | |
29 Mar 2001 | 288a | New director appointed | |
19 Mar 2001 | 287 | Registered office changed on 19/03/01 from: 48 conduit street london W1S 2YR | |
19 Mar 2001 | 288a | New director appointed | |
19 Mar 2001 | 288b | Director resigned | |
19 Mar 2001 | MA | Memorandum and Articles of Association | |
01 Mar 2001 | CERTNM | Company name changed chalfont trading LIMITED\certificate issued on 01/03/01 | |
19 Dec 2000 | 225 | Accounting reference date extended from 30/11/01 to 31/12/01 | |
29 Nov 2000 | NEWINC | Incorporation |