- Company Overview for DRIVER CALL LTD (06690343)
- Filing history for DRIVER CALL LTD (06690343)
- People for DRIVER CALL LTD (06690343)
- Insolvency for DRIVER CALL LTD (06690343)
- More for DRIVER CALL LTD (06690343)
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) |
---|---|---|---|
29 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2010 | AD01 | Registered office address changed from Unit 1 Riverside Ind Est Branch Road Lower Darwen Darwen Lancashire BB3 0PR United Kingdom on 27 November 2010 | |
04 Nov 2010 | TM01 | Termination of appointment of Geoffrey Livesey as a director | |
02 Nov 2010 | CERTNM |
Company name changed internet shop fronts LTD\certificate issued on 02/11/10
|
|
01 Nov 2010 | AD01 | Registered office address changed from 1 Greenfields Blackburn BB2 4UN United Kingdom on 1 November 2010 | |
27 Oct 2010 | CERTNM |
Company name changed click that motor group LIMITED\certificate issued on 27/10/10
|
|
26 Oct 2010 | AP03 | Appointment of Mr James Robinson as a secretary | |
25 Oct 2010 | TM02 | Termination of appointment of Nison Secretary Limted as a secretary | |
25 Oct 2010 | AD01 | Registered office address changed from 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW on 25 October 2010 | |
25 Oct 2010 | AP01 | Appointment of Mr James Robinson as a director | |
25 Oct 2010 | AR01 |
Annual return made up to 5 September 2010 with full list of shareholders
Statement of capital on 2010-10-25
|
|
24 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Oct 2010 | CH04 | Secretary's details changed for Nison Secretary Limted on 1 October 2009 | |
23 Oct 2010 | TM01 | Termination of appointment of Anthony Tortise as a director | |
12 Apr 2010 | TM01 | Termination of appointment of Anthony Ellis as a director | |
12 Apr 2010 | AP01 | Appointment of Mr Anthony Peter Ellis as a director | |
12 Apr 2010 | AP01 | Appointment of Mr Anthony Peter Tortise as a director | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Nov 2009 | TM01 | Termination of appointment of Gary Meyer as a director | |
22 Oct 2009 | CERTNM |
Company name changed mhco LIMITED\certificate issued on 22/10/09
|
|
22 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2009 | CONNOT | Change of name notice | |
30 Sep 2009 | 363a | Return made up to 05/09/09; full list of members | |
30 Sep 2009 | 288a | Director appointed mr gary meyer | |
05 Sep 2008 | NEWINC | Incorporation |