NATIONAL ACCIDENT REPAIR GROUP LIMITED
Company number 07093603
- Company Overview for NATIONAL ACCIDENT REPAIR GROUP LIMITED (07093603)
- Filing history for NATIONAL ACCIDENT REPAIR GROUP LIMITED (07093603)
- People for NATIONAL ACCIDENT REPAIR GROUP LIMITED (07093603)
- More for NATIONAL ACCIDENT REPAIR GROUP LIMITED (07093603)
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 Jun 2014 | TM01 | Termination of appointment of Tracy Howard as a director | |
19 Mar 2014 | SH06 |
Cancellation of shares. Statement of capital on 19 March 2014
|
|
19 Mar 2014 | SH03 | Purchase of own shares. | |
12 Mar 2014 | TM01 | Termination of appointment of Neil Kirk as a director | |
03 Dec 2013 | AR01 | Annual return made up to 2 December 2013 with full list of shareholders | |
03 Dec 2013 | AD01 | Registered office address changed from the Stables Inglewood Badgers Rake Lane Ledsham Ellesmere Port South Wirral CH66 8PF on 3 December 2013 | |
30 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2013 | SH06 |
Cancellation of shares. Statement of capital on 30 July 2013
|
|
30 Jul 2013 | SH03 | Purchase of own shares. | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 May 2013 | TM01 | Termination of appointment of Paul Marden as a director | |
09 May 2013 | TM01 | Termination of appointment of Ian Clark as a director | |
28 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2012 | SH06 |
Cancellation of shares. Statement of capital on 3 January 2012
|
|
03 Jan 2012 | SH03 | Purchase of own shares. | |
23 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 May 2011 | AD01 | Registered office address changed from 5Th Floor 55 King Street Manchester M2 4LQ on 19 May 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
04 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 11 February 2010
|
|
22 Jan 2010 | TM01 | Termination of appointment of Cs Directors Limited as a director | |
22 Jan 2010 | TM01 | Termination of appointment of Ruth Jones as a director | |
16 Jan 2010 | AP01 | Appointment of Barry Whittles as a director |