ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED
Company number 06763254
- Company Overview for ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED (06763254)
- Filing history for ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED (06763254)
- People for ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED (06763254)
- More for ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED (06763254)
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) |
---|---|---|---|
17 Jul 2017 | TM01 | Termination of appointment of Tobias Narvinger as a director on 31 March 2017 | |
28 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
10 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Oct 2016 | AP01 | Appointment of Mr Tobias Narvinger as a director on 10 October 2016 | |
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 27 April 2016
|
|
01 Feb 2016 | CERTNM |
Company name changed gau supply services LIMITED\certificate issued on 01/02/16
|
|
21 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
15 Aug 2014 | SH10 | Particulars of variation of rights attached to shares | |
15 Aug 2014 | SH10 | Particulars of variation of rights attached to shares | |
15 Aug 2014 | SH10 | Particulars of variation of rights attached to shares | |
15 Aug 2014 | SH08 | Change of share class name or designation | |
15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AR01 | Annual return made up to 2 December 2013 with full list of shareholders | |
11 Dec 2013 | AD01 | Registered office address changed from Roydsdale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 11 December 2013 | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
24 Dec 2012 | AD04 | Register(s) moved to registered office address | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
28 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
23 Dec 2011 | AD02 | Register inspection address has been changed |