Advanced company searchLink opens in new window

AUTOLINK HOLDINGS (M6) LTD

Company number 03319443

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)
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
  • ORES13 ‐ Ordinary resolution
08 May 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
08 May 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
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
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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