Advanced company searchLink opens in new window

AUTOMOTIVE TECHNOLOGIES AND CAR SERVICES LIMITED

Company number 04116400

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)
12 Sep 2003 288c Director's particulars changed
08 Jan 2003 287 Registered office changed on 08/01/03 from: 1ST floor 48 conduit street london W1S 2YR
11 Dec 2002 363a Return made up to 29/11/02; no change of members
02 Oct 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
02 Oct 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
02 Oct 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
02 Oct 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Sep 2002 AA Total exemption full accounts made up to 31 December 2001
20 Aug 2002 244 Delivery ext'd 3 mth 31/12/01
15 Aug 2002 288b Director resigned
27 May 2002 288c Director's particulars changed
31 Dec 2001 288c Secretary's particulars changed
07 Dec 2001 363s Return made up to 29/11/01; full list of members
07 Dec 2001 363(288) Director's particulars changed
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's particulars changed
29 May 2001 88(2)R Ad 11/05/01--------- £ si 9999@1=9999 £ ic 1/10000
29 Mar 2001 288a New director appointed
29 Mar 2001 288a New director appointed
19 Mar 2001 287 Registered office changed on 19/03/01 from: 48 conduit street london W1S 2YR
19 Mar 2001 288a New director appointed
19 Mar 2001 288b Director resigned
19 Mar 2001 MA Memorandum and Articles of Association
01 Mar 2001 CERTNM Company name changed chalfont trading LIMITED\certificate issued on 01/03/01
19 Dec 2000 225 Accounting reference date extended from 30/11/01 to 31/12/01
29 Nov 2000 NEWINC Incorporation