- Company Overview for AUTOGARD HOLDINGS LIMITED (04421929)
- Filing history for AUTOGARD HOLDINGS LIMITED (04421929)
- People for AUTOGARD HOLDINGS LIMITED (04421929)
- Charges for AUTOGARD HOLDINGS LIMITED (04421929)
- More for AUTOGARD HOLDINGS LIMITED (04421929)
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) |
---|---|---|---|
31 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
09 May 2013 | CH01 | Director's details changed for Mr Eric William Blickley on 1 December 2012 | |
06 Sep 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
09 Aug 2012 | AP01 | Appointment of Mark William Peterson as a director | |
25 Apr 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
25 Apr 2012 | TM01 | Termination of appointment of Michael Shapiro as a director | |
05 Apr 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
07 Sep 2011 | AA | Group of companies' accounts made up to 31 January 2011 | |
04 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
12 Apr 2011 | SH08 | Change of share class name or designation | |
12 Apr 2011 | SH02 | Consolidation of shares on 2 April 2011 | |
12 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2011 | AP04 | Appointment of Scrip Secretaries Limited as a secretary | |
08 Apr 2011 | AP01 | Appointment of Mr Michael Shapiro as a director | |
07 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 2 April 2011
|
|
07 Apr 2011 | AP01 | Appointment of Mr Eric William Blickley as a director | |
06 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Apr 2011 | AP01 | Appointment of Ms Patricia Mengler Whaley as a director | |
05 Apr 2011 | TM01 | Termination of appointment of Martin Griffiths as a director | |
05 Apr 2011 | AD01 | Registered office address changed from 2 Wilkinson Road Love Lane Industrial Estate Cirencester Glos. GL7 1YT on 5 April 2011 | |
02 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Nov 2010 | AA | Group of companies' accounts made up to 31 January 2010 | |
18 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
04 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 28 January 2010
|