QUICKS (1997) MOTOR HOLDINGS LIMITED
Company number 02426155
- Company Overview for QUICKS (1997) MOTOR HOLDINGS LIMITED (02426155)
- Filing history for QUICKS (1997) MOTOR HOLDINGS LIMITED (02426155)
- People for QUICKS (1997) MOTOR HOLDINGS LIMITED (02426155)
- Charges for QUICKS (1997) MOTOR HOLDINGS LIMITED (02426155)
- More for QUICKS (1997) MOTOR HOLDINGS LIMITED (02426155)
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) |
---|---|---|---|
31 Mar 1999 | 288b | Director resigned | |
02 Nov 1998 | AA | Full accounts made up to 31 December 1997 | |
23 Oct 1998 | 363s | Return made up to 25/09/98; full list of members | |
29 Jul 1998 | AUD | Auditor's resignation | |
01 Jul 1998 | 288b |
Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned |
01 Jul 1998 | 288a |
New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew secretary appointed |
28 Jan 1998 | 123 | Nc inc already adjusted 17/11/97 | |
09 Jan 1998 | 395 | Particulars of mortgage/charge | |
06 Jan 1998 | 88(2)R |
Ad 17/11/97--------- £ si 500000@1=500000 £ ic 2950002/3450002
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAd 17/11/97--------- £ si 500000@1=500000 £ ic 2950002/3450002 |
30 Dec 1997 | RESOLUTIONS |
Resolutions
|
|
30 Dec 1997 | 155(6)b | Declaration of assistance for shares acquisition | |
30 Dec 1997 | 155(6)b | Declaration of assistance for shares acquisition | |
30 Dec 1997 | 155(6)b | Declaration of assistance for shares acquisition | |
30 Dec 1997 | 155(6)a | Declaration of assistance for shares acquisition | |
30 Dec 1997 | 88(2)R | Ad 18/12/97--------- £ si 1950000@1=1950000 £ ic 1000002/2950002 | |
30 Dec 1997 | RESOLUTIONS |
Resolutions
|
|
30 Dec 1997 | RESOLUTIONS |
Resolutions
|
|
30 Dec 1997 | 123 | £ nc 1500002/3450002 18/12/97 | |
09 Dec 1997 | AUD | Auditor's resignation | |
09 Dec 1997 | RESOLUTIONS |
Resolutions
|
|
09 Dec 1997 | RESOLUTIONS |
Resolutions
|
|
09 Dec 1997 | RESOLUTIONS |
Resolutions
|
|
08 Dec 1997 | CERTNM | Company name changed caverdale motor holdings LIMITED\certificate issued on 09/12/97 | |
08 Dec 1997 | 287 | Registered office changed on 08/12/97 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD | |
08 Dec 1997 | 288b | Director resigned |