Advanced company searchLink opens in new window

DIXON MOTORS PROPERTY LIMITED

Company number 02306295

Filter by category

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)
25 Aug 1998 400 Particulars of property mortgage/charge
21 Aug 1998 403b Declaration of mortgage charge released/ceased
18 Aug 1998 AA Full accounts made up to 31 December 1997
25 Feb 1998 400 Particulars of property mortgage/charge
23 Feb 1998 363s Return made up to 29/01/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Nov 1997 395 Particulars of mortgage/charge
01 Oct 1997 CERTNM Company name changed blue angel mining company limite d\certificate issued on 02/10/97
30 Aug 1997 403a Declaration of satisfaction of mortgage/charge
15 Aug 1997 395 Particulars of mortgage/charge
18 Jul 1997 403a Declaration of satisfaction of mortgage/charge
12 Mar 1997 AA Full accounts made up to 31 December 1996
19 Feb 1997 363s Return made up to 29/01/97; full list of members
10 Dec 1996 395 Particulars of mortgage/charge
14 Aug 1996 288 New director appointed
04 Aug 1996 288 New director appointed
04 Aug 1996 288 New director appointed
04 Jun 1996 AA Full accounts made up to 31 December 1995
23 May 1996 395 Particulars of mortgage/charge
15 May 1996 395 Particulars of mortgage/charge
21 Mar 1996 395 Particulars of mortgage/charge
21 Mar 1996 395 Particulars of mortgage/charge
28 Feb 1996 363s Return made up to 29/01/96; no change of members
  • 363(288) ‐ Director resigned
12 Jan 1996 395 Particulars of mortgage/charge
12 Jan 1996 395 Particulars of mortgage/charge
22 Dec 1995 395 Particulars of mortgage/charge