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) |
---|---|---|---|
29 Nov 2012 | TM01 | Termination of appointment of Lukman Ibrahim as a director on 21 November 2012 | |
19 Oct 2012 | AP01 | Appointment of Mohd Aslam Khan Farikullah as a director on 17 October 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
06 Aug 2012 | AP01 | Appointment of Dato' Lukman Ibrahim as a director on 25 July 2012 | |
21 Jun 2012 | TM01 | Termination of appointment of Dany Taner Bahar as a director on 13 June 2012 | |
21 Jun 2012 | TM01 | Termination of appointment of Sayed Zainal Abidin Syed Mohamed Tahir as a director on 31 May 2012 | |
31 May 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Feb 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 | |
15 Feb 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 | |
15 Feb 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 | |
15 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
03 Feb 2012 | CERTNM |
Company name changed lotus renault gp LIMITED\certificate issued on 03/02/12
|
|
03 Feb 2012 | CONNOT | Change of name notice | |
22 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
18 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
19 May 2011 | AP03 | Appointment of Benedicte Mercer as a secretary | |
19 May 2011 | TM02 | Termination of appointment of Philip Thompson as a secretary | |
08 Mar 2011 | AP01 | Appointment of Sayed Zainal Abidin Syed Mohamed Tahir as a director | |
16 Feb 2011 | AA | Full accounts made up to 31 December 2009 | |
01 Feb 2011 | AP01 | Appointment of Dany Taner Bahar as a director | |
07 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
16 Dec 2010 | CERTNM |
Company name changed renault F1 team LIMITED\certificate issued on 16/12/10
|
|
16 Dec 2010 | CONNOT | Change of name notice | |
08 Dec 2010 | TM01 | Termination of appointment of Jean-Francois Caubet as a director | |
08 Dec 2010 | TM01 | Termination of appointment of Eric Rene Boullier as a director |