RETAIL AUTOMOTIVE ALLIANCE LIMITED
Company number 05203076
- Company Overview for RETAIL AUTOMOTIVE ALLIANCE LIMITED (05203076)
- Filing history for RETAIL AUTOMOTIVE ALLIANCE LIMITED (05203076)
- People for RETAIL AUTOMOTIVE ALLIANCE LIMITED (05203076)
- More for RETAIL AUTOMOTIVE ALLIANCE LIMITED (05203076)
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) |
---|---|---|---|
13 Aug 2013 | AR01 | Annual return made up to 11 August 2013 with full list of shareholders | |
08 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Jul 2013 | SH06 |
Cancellation of shares. Statement of capital on 3 July 2013
|
|
03 Jul 2013 | SH03 | Purchase of own shares. | |
30 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 7 March 2013
|
|
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
29 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
29 Aug 2012 | AP01 | Appointment of Oliver John Greening as a director on 25 July 2012 | |
07 Jun 2012 | SH06 |
Cancellation of shares. Statement of capital on 7 June 2012
|
|
07 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2012 | SH03 | Purchase of own shares. | |
23 May 2012 | TM01 | Termination of appointment of Ashley John Graham Winter as a director on 22 May 2012 | |
23 May 2012 | TM01 | Termination of appointment of Paul Anthony Hendy as a director on 18 April 2012 | |
14 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 25 January 2012
|
|
07 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
23 Aug 2011 | CH01 | Director's details changed for Mr Reginald Tutt on 17 August 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
17 Aug 2011 | AD01 | Registered office address changed from Wollastons Llp, Brierly Place New London Road Chelmsford Essex CM2 0AP on 17 August 2011 |