- Company Overview for AUTOLINK HOLDINGS (M6) LTD (03319443)
- Filing history for AUTOLINK HOLDINGS (M6) LTD (03319443)
- People for AUTOLINK HOLDINGS (M6) LTD (03319443)
- Charges for AUTOLINK HOLDINGS (M6) LTD (03319443)
- More for AUTOLINK HOLDINGS (M6) LTD (03319443)
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) |
---|---|---|---|
16 May 1997 | 88(2)R | Ad 08/05/97--------- £ si 269231@.1=26923 £ ic 50000/76923 | |
08 May 1997 | 123 | Nc inc already adjusted 29/04/97 | |
08 May 1997 | 122 | S-div conve 29/04/97 | |
08 May 1997 | RESOLUTIONS |
Resolutions
|
|
08 May 1997 | RESOLUTIONS |
Resolutions
|
|
08 May 1997 | RESOLUTIONS |
Resolutions
|
|
21 Apr 1997 | 288a | New secretary appointed | |
21 Apr 1997 | 288a | New director appointed | |
21 Apr 1997 | 288a | New director appointed | |
21 Apr 1997 | 288a | New director appointed | |
21 Apr 1997 | 288a | New director appointed | |
21 Apr 1997 | 288b | Secretary resigned;director resigned | |
21 Apr 1997 | 288b | Director resigned | |
21 Apr 1997 | 88(2)R | Ad 16/04/97--------- £ si 49998@1=49998 £ ic 2/50000 | |
21 Apr 1997 | 287 | Registered office changed on 21/04/97 from: broadwalk house, 5 appold street, london, EC2A 2HA | |
14 Apr 1997 | RESOLUTIONS |
Resolutions
|
|
14 Apr 1997 | 123 | £ nc 1000/50000 08/04/97 | |
09 Apr 1997 | CERTNM | Company name changed hikehelp LIMITED\certificate issued on 09/04/97 | |
24 Mar 1997 | 288a | New secretary appointed;new director appointed | |
24 Mar 1997 | 288a | New director appointed | |
24 Mar 1997 | 287 | Registered office changed on 24/03/97 from: 1 mitchell lane, bristol, BS1 6BU | |
24 Mar 1997 | 288b | Secretary resigned | |
24 Mar 1997 | 288b | Director resigned | |
17 Feb 1997 | NEWINC | Incorporation |