Advanced company searchLink opens in new window

QUICKS (1997) MOTOR HOLDINGS LIMITED

Company number 02426155

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)
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
  • SRES13 ‐ Special resolution
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
  • ORES10 ‐ Ordinary resolution of allotment of securities
30 Dec 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 Dec 1997 123 £ nc 1500002/3450002 18/12/97
09 Dec 1997 AUD Auditor's resignation
09 Dec 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
09 Dec 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
09 Dec 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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