- Company Overview for BORG AUTOMOTIVE UK LIMITED (06586098)
- Filing history for BORG AUTOMOTIVE UK LIMITED (06586098)
- People for BORG AUTOMOTIVE UK LIMITED (06586098)
- Charges for BORG AUTOMOTIVE UK LIMITED (06586098)
- More for BORG AUTOMOTIVE UK LIMITED (06586098)
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) |
---|---|---|---|
10 Sep 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
14 Aug 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
05 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Mar 2012 | AP01 | Appointment of Ivan Mikkelsen as a director | |
07 Mar 2012 | TM01 | Termination of appointment of Linda Kull as a director | |
07 Mar 2012 | TM01 | Termination of appointment of Peter Calo as a director | |
11 Jan 2012 | CERTNM |
Company name changed cardone industries uk LIMITED\certificate issued on 11/01/12
|
|
11 Jan 2012 | CONNOT | Change of name notice | |
13 Sep 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
11 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
30 Jul 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
19 May 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Linda Kull on 7 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Peter Calo on 7 May 2010 | |
19 Mar 2010 | AD01 | Registered office address changed from Unit 9 First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7TG on 19 March 2010 | |
19 Mar 2010 | TM02 | Termination of appointment of Ronald Spuhler as a secretary | |
10 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
10 Feb 2010 | TM01 | Termination of appointment of Ronald Spuhler as a director | |
10 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 May 2009 | 363a | Return made up to 07/05/09; full list of members | |
23 Mar 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
16 Jan 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 | |
13 Nov 2008 | 88(2) | Ad 21/10/08-21/10/08\gbp si 800000@1=800000\gbp ic 1000000/1800000\ | |
10 Nov 2008 | 123 | Nc inc already adjusted 21/10/08 |