Advanced company searchLink opens in new window

INFAST AUTOMOTIVE LIMITED

Company number 00199318

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 1996 288a New director appointed
21 Dec 1996 287 Registered office changed on 21/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX
21 Dec 1996 155(6)a Declaration of assistance for shares acquisition
21 Dec 1996 155(6)a Declaration of assistance for shares acquisition
21 Dec 1996 155(6)a Declaration of assistance for shares acquisition
21 Dec 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
21 Dec 1996 RESOLUTIONS Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
21 Dec 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 Dec 1996 395 Particulars of mortgage/charge
03 Oct 1996 AA Full accounts made up to 31 December 1995
17 Jun 1996 363a Return made up to 05/04/96; full list of members
17 Jun 1996 288 Director's particulars changed
05 Oct 1995 AA Full accounts made up to 31 December 1994
03 Oct 1995 288 New director appointed
01 Jun 1995 287 Registered office changed on 01/06/95 from: caradon house 24 queens road weybridge surrey KT13 9UX
01 Jun 1995 363x Return made up to 05/04/95; full list of members
12 Apr 1995 288 Secretary resigned
12 Apr 1995 288 New secretary appointed
31 Mar 1995 287 Registered office changed on 31/03/95 from: dartmouth industrial estate 2 unit a bracebridge street aston birmingham B6 4NE
13 Feb 1995 288 New director appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
26 Sep 1994 AA Full accounts made up to 31 December 1993
19 Apr 1994 363s Return made up to 05/04/94; change of members
18 Feb 1994 AUD Auditor's resignation
16 Dec 1993 288 Director resigned