Advanced company searchLink opens in new window

GST AUTOMOTIVE SAFETY UK LIMITED

Company number 02640241

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)
17 May 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
09 Feb 1994 CERTNM Company name changed automotive safety systems intern ational LIMITED\certificate issued on 09/02/94
02 Feb 1994 CERTNM Company name changed valentec automotive LIMITED\certificate issued on 02/02/94
13 Jan 1994 CERTNM Company name changed basic industries LIMITED\certificate issued on 14/01/94
31 Aug 1993 363s Return made up to 22/08/93; no change of members
24 Jun 1993 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
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
24 Jun 1993 AA Accounts for a dormant company made up to 31 December 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 December 1992
07 Sep 1992 363s Return made up to 22/08/92; full list of members
09 Mar 1992 MEM/ARTS Memorandum and Articles of Association
04 Mar 1992 288 Director resigned;new director 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 DocumentDirector resigned;new director appointed
04 Mar 1992 288 Director resigned;new director 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 DocumentDirector resigned;new director appointed
04 Mar 1992 288 Director resigned;new director 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 DocumentDirector resigned;new director appointed
28 Feb 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 Jan 1992 288 Secretary resigned;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 DocumentSecretary resigned;new secretary appointed
15 Jan 1992 287 Registered office changed on 15/01/92 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/01/92 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ
15 Jan 1992 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
17 Dec 1991 CERTNM Company name changed filbuk 267 LIMITED\certificate issued on 18/12/91
22 Aug 1991 NEWINC Incorporation