- Company Overview for ROADSTAR AUTO CENTRES LIMITED (06297875)
- Filing history for ROADSTAR AUTO CENTRES LIMITED (06297875)
- People for ROADSTAR AUTO CENTRES LIMITED (06297875)
- More for ROADSTAR AUTO CENTRES LIMITED (06297875)
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) |
---|---|---|---|
03 Oct 2008 | 363a | Return made up to 29/06/08; full list of members | |
02 Oct 2008 | 288a | Director appointed mrs diana karin gudmundsen | |
02 Oct 2008 | 288b | Appointment terminated director william sharpley | |
02 Oct 2008 | 288b | Appointment terminated director simon sharpley | |
02 Oct 2008 | 288b | Appointment terminated secretary shirley sharpley | |
02 Jul 2008 | 287 | Registered office changed on 02/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY | |
26 Jun 2008 | CERTNM | Company name changed ben, the big green clean machine LTD\certificate issued on 01/07/08 | |
19 Jun 2008 | 88(2) | Ad 16/06/08-16/06/08\gbp si 33@1=33\gbp ic 1/34\ | |
17 Jun 2008 | 288a | Secretary appointed shirley margaret sharpley | |
17 Jun 2008 | 288a | Director appointed simon sharpley | |
17 Jun 2008 | 288b | Appointment terminated director westco directors LTD | |
17 Jun 2008 | 288a | Director appointed william thomas sharpley | |
16 Jun 2008 | 288b | Appointment terminated secretary westco nominees LIMITED | |
29 Jun 2007 | NEWINC | Incorporation |