- Company Overview for CANNON MOTORS LIMITED (NI060303)
- Filing history for CANNON MOTORS LIMITED (NI060303)
- People for CANNON MOTORS LIMITED (NI060303)
- Charges for CANNON MOTORS LIMITED (NI060303)
- More for CANNON MOTORS LIMITED (NI060303)
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) |
---|---|---|---|
12 Jun 2012 | AP01 | Appointment of Michael Gregson Andrews as a director | |
03 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
01 Aug 2011 | CH01 | Director's details changed for Gibson Samuel Wharry on 1 August 2011 | |
01 Aug 2011 | CH01 | Director's details changed for William Robert Morgan on 1 August 2011 | |
30 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
18 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
02 Aug 2009 | 371S(NI) | 28/07/09 annual return shuttle | |
16 Jan 2009 | AC(NI) | 31/03/08 annual accts | |
11 Aug 2008 | 371S(NI) | 28/07/08 annual return shuttle | |
14 Nov 2007 | AC(NI) | 29/03/07 annual accts | |
21 Aug 2007 | 371A(NI) | 28/07/07 annual return form | |
03 May 2007 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2007 | 296(NI) | Change of dirs/sec | |
03 Apr 2007 | 402(NI) | Pars re mortage | |
03 Apr 2007 | 402(NI) | Pars re mortage | |
03 Jan 2007 | 98-2(NI) | Return of allot of shares | |
03 Jan 2007 | 233(NI) | Change of ARD | |
03 Jan 2007 | 98-2(NI) | Return of allot of shares | |
26 Sep 2006 | 296(NI) | Change of dirs/sec | |
20 Sep 2006 | UDM+A(NI) | Updated mem and arts | |
11 Sep 2006 | 98-2(NI) | Return of allot of shares | |
11 Sep 2006 | 296(NI) | Change of dirs/sec | |
11 Sep 2006 | 296(NI) | Change of dirs/sec |