- Company Overview for CNH AUTOS LIMITED (05544614)
- Filing history for CNH AUTOS LIMITED (05544614)
- People for CNH AUTOS LIMITED (05544614)
- Charges for CNH AUTOS LIMITED (05544614)
- More for CNH AUTOS LIMITED (05544614)
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) |
---|---|---|---|
19 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2009 | AR01 | Annual return made up to 24 August 2009 with full list of shareholders | |
16 Dec 2009 | AD01 | Registered office address changed from 7 Gazala Drive Norton Worcester WR5 2SF on 16 December 2009 | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Nov 2008 | 363a | Return made up to 24/08/08; full list of members | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Dec 2007 | 363a | Return made up to 24/08/07; full list of members | |
09 Oct 2007 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
04 Jan 2007 | AA | Accounts for a dormant company made up to 28 February 2006 | |
04 Jan 2007 | 225 | Accounting reference date shortened from 31/03/06 to 28/02/06 | |
30 Oct 2006 | 363a | Return made up to 24/08/06; full list of members | |
09 Feb 2006 | 395 | Particulars of mortgage/charge | |
17 Oct 2005 | 88(2)R | Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100 | |
17 Oct 2005 | 288a | New director appointed | |
17 Oct 2005 | 288a | New secretary appointed;new director appointed | |
17 Oct 2005 | 225 | Accounting reference date shortened from 31/08/06 to 31/03/06 | |
14 Sep 2005 | 288b | Secretary resigned | |
14 Sep 2005 | 288b | Director resigned | |
24 Aug 2005 | NEWINC | Incorporation |