- Company Overview for EXPRESS KENTON CARS LTD (07534228)
- Filing history for EXPRESS KENTON CARS LTD (07534228)
- People for EXPRESS KENTON CARS LTD (07534228)
- More for EXPRESS KENTON CARS LTD (07534228)
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) |
---|---|---|---|
04 Apr 2014 | AP01 | Appointment of Mr Ioan Lucian Cicioc as a director | |
04 Apr 2014 | TM01 | Termination of appointment of Marilena Stan as a director | |
27 Mar 2014 | AP01 | Appointment of Mr Aurel Constantin Mazilu as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Aurel Mazilu as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Aurel Mazilu as a director | |
12 Mar 2014 | AP01 | Appointment of Mr Aurel Constantin Mazilu as a director | |
12 Mar 2014 | AD02 | Register inspection address has been changed from 445 Kenton Road Harrow Middlesex HA3 0XY England | |
03 Mar 2014 | AR01 | Annual return made up to 18 February 2014 with full list of shareholders | |
03 Mar 2014 | AD02 | Register inspection address has been changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom | |
21 Feb 2014 | TM01 | Termination of appointment of Gheorghe Rupa as a director | |
21 Feb 2014 | AP01 | Appointment of Miss Marilena Liliana Stan as a director | |
02 Aug 2013 | TM01 | Termination of appointment of Constantin Rosca as a director | |
02 Aug 2013 | TM01 | Termination of appointment of Olimpiu Cozma as a director | |
02 Aug 2013 | AP01 | Appointment of Mr Gheorghe Rupa as a director | |
04 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Sep 2012 | AA01 | Previous accounting period extended from 29 February 2012 to 31 July 2012 | |
11 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 4 February 2012
|
|
29 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
29 Mar 2012 | AD02 | Register inspection address has been changed | |
20 Mar 2012 | TM02 | Termination of appointment of David Brown as a secretary | |
14 Feb 2012 | AD01 | Registered office address changed from 788-790 Finchley Road London London NW11 7TJ England on 14 February 2012 | |
13 Feb 2012 | TM01 | Termination of appointment of Ciprian Bunea as a director | |
05 May 2011 | AP03 | Appointment of Mr David Stewart Brown as a secretary | |
04 May 2011 | TM02 | Termination of appointment of Centrum Secretaries Limited as a secretary |