INVICTA MOTORS (MAIDSTONE) LIMITED
Company number 07136624
- Company Overview for INVICTA MOTORS (MAIDSTONE) LIMITED (07136624)
- Filing history for INVICTA MOTORS (MAIDSTONE) LIMITED (07136624)
- People for INVICTA MOTORS (MAIDSTONE) LIMITED (07136624)
- Charges for INVICTA MOTORS (MAIDSTONE) LIMITED (07136624)
- More for INVICTA MOTORS (MAIDSTONE) LIMITED (07136624)
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) |
---|---|---|---|
26 Mar 2010 | AD01 | Registered office address changed from Cornwallis House Pudding Lane Maidstone Kent ME14 1NH United Kingdom on 26 March 2010 | |
26 Mar 2010 | TM01 | Termination of appointment of Drake & Fletcher,Limited as a director | |
18 Mar 2010 | AP01 | Appointment of Mark Jonathan James Lavery as a director | |
18 Mar 2010 | AP03 | Appointment of James Anthony Mullins as a secretary | |
18 Mar 2010 | AP01 | Appointment of Mr James Anthony Mullins as a director | |
11 Mar 2010 | TM02 | Termination of appointment of John Fletcher as a secretary | |
11 Mar 2010 | TM01 | Termination of appointment of Geoffrey Fletcher as a director | |
11 Mar 2010 | TM01 | Termination of appointment of John Fletcher as a director | |
10 Mar 2010 | CERTNM |
Company name changed d & f trading LTD\certificate issued on 10/03/10
|
|
10 Mar 2010 | CONNOT | Change of name notice | |
27 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Feb 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
26 Jan 2010 | NEWINC | Incorporation |