- Company Overview for CAP AUTOMOTIVE (HOLDINGS) LIMITED (08032451)
- Filing history for CAP AUTOMOTIVE (HOLDINGS) LIMITED (08032451)
- People for CAP AUTOMOTIVE (HOLDINGS) LIMITED (08032451)
- More for CAP AUTOMOTIVE (HOLDINGS) LIMITED (08032451)
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) |
---|---|---|---|
22 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
06 May 2014 | AR01 | Annual return made up to 16 April 2014 with full list of shareholders | |
25 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 18 February 2014
|
|
25 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
23 Aug 2012 | AP01 | Appointment of Mr Martin Mccourt as a director on 17 August 2012 | |
23 Aug 2012 | AD01 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 23 August 2012 | |
21 Aug 2012 | CERTNM |
Company name changed pm debtco LIMITED\certificate issued on 21/08/12
|
|
28 Jun 2012 | AP01 | Appointment of Ajay Kumar Handa as a director on 28 June 2012 | |
28 Jun 2012 | AP01 | Appointment of Ian Leslie Rendle as a director on 28 June 2012 | |
24 Apr 2012 | TM01 | Termination of appointment of Paul Alan Newcombe as a director on 17 April 2012 | |
23 Apr 2012 | AP01 | Appointment of Edward Jonathan Tymms Shuckburgh as a director on 17 April 2012 | |
23 Apr 2012 | AP01 | Appointment of Wiet Austin Stokhuyzen as a director on 17 April 2012 | |
20 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2012 | TM02 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 17 April 2012 | |
17 Apr 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
16 Apr 2012 | NEWINC | Incorporation |