- Company Overview for GERMAN AUTOMOTIVE LIMITED (05957492)
- Filing history for GERMAN AUTOMOTIVE LIMITED (05957492)
- People for GERMAN AUTOMOTIVE LIMITED (05957492)
- Charges for GERMAN AUTOMOTIVE LIMITED (05957492)
- More for GERMAN AUTOMOTIVE LIMITED (05957492)
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 Feb 2010 | AP03 | Appointment of Fiona Wright as a secretary | |
15 Oct 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Ian David Essex on 1 October 2009 | |
15 Oct 2009 | AD01 | Registered office address changed from Windsor Court Ascot Drive Derby DE24 8GZ on 15 October 2009 | |
20 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
12 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Apr 2009 | 288c | Secretary's change of particulars david rees logged form | |
23 Apr 2009 | 288b | Appointment terminated secretary david rees | |
23 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2009 | 363a | Return made up to 05/10/08; full list of members | |
05 Dec 2008 | 287 | Registered office changed on 05/12/2008 from ian D. essex, 6 eyes court town street duffield derbyshire DE56 4EH | |
06 Oct 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
06 Oct 2008 | 225 | Accounting reference date extended from 31/10/2007 to 31/12/2007 | |
18 Jan 2008 | 288a | New secretary appointed | |
18 Jan 2008 | 288b | Secretary resigned | |
17 Jan 2008 | 363a | Return made up to 05/10/07; full list of members | |
19 Nov 2007 | 288b | Director resigned | |
05 Oct 2006 | NEWINC | Incorporation |