Advanced company searchLink opens in new window

GODFREY DAVIS MOTOR GROUP LIMITED

Company number 00860056

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)
05 Sep 2002 155(6)b Declaration of assistance for shares acquisition
05 Sep 2002 155(6)b Declaration of assistance for shares acquisition
05 Sep 2002 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
03 Sep 2002 395 Particulars of mortgage/charge
09 Jul 2002 363s Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
03 Jul 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantees of debenture 13/06/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Jul 2002 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
28 Jun 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jun 2002 155(6)b Declaration of assistance for shares acquisition
27 Jun 2002 155(6)b Declaration of assistance for shares acquisition
27 Jun 2002 155(6)b Declaration of assistance for shares acquisition
27 Jun 2002 155(6)b Declaration of assistance for shares acquisition
27 Jun 2002 155(6)b Declaration of assistance for shares acquisition
27 Jun 2002 155(6)b Declaration of assistance for shares acquisition
27 Jun 2002 155(6)b Declaration of assistance for shares acquisition
27 Jun 2002 155(6)a Declaration of assistance for shares acquisition
25 Jun 2002 403a Declaration of satisfaction of mortgage/charge
25 Jun 2002 403a Declaration of satisfaction of mortgage/charge
24 Jun 2002 288a New secretary appointed;new director appointed
24 Jun 2002 288a New director appointed
24 Jun 2002 288b Director resigned
24 Jun 2002 288b Secretary resigned
24 Jun 2002 288b Director resigned
21 Jun 2002 395 Particulars of mortgage/charge
15 Jun 2002 287 Registered office changed on 15/06/02 from: centre house village way trafford way manchester M17 1QG