- Company Overview for ACCEPTED CAR CREDIT LIMITED (04417055)
- Filing history for ACCEPTED CAR CREDIT LIMITED (04417055)
- People for ACCEPTED CAR CREDIT LIMITED (04417055)
- More for ACCEPTED CAR CREDIT LIMITED (04417055)
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) |
---|---|---|---|
11 May 2005 | AA | Accounts for a dormant company made up to 31 December 2004 | |
28 Jan 2005 | 288b | Director resigned | |
28 Jan 2005 | 288a | New secretary appointed;new director appointed | |
28 Jan 2005 | 288b | Secretary resigned | |
25 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2004 | AA | Accounts for a dormant company made up to 31 December 2003 | |
04 May 2004 | 363a | Return made up to 15/04/04; full list of members | |
28 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2003 | AA | Accounts for a dormant company made up to 31 December 2002 | |
16 May 2003 | 363a | Return made up to 15/04/03; full list of members | |
16 Jan 2003 | 288a | New secretary appointed;new director appointed | |
16 Jan 2003 | 288a | New director appointed | |
31 Dec 2002 | 287 | Registered office changed on 31/12/02 from: springfield house springfield road horsham west sussex RH12 2RG | |
31 Dec 2002 | 288b | Secretary resigned | |
31 Dec 2002 | 288b | Director resigned | |
31 Dec 2002 | 288b | Director resigned | |
30 Oct 2002 | 225 | Accounting reference date shortened from 30/04/03 to 31/12/02 | |
30 Oct 2002 | 287 | Registered office changed on 30/10/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ | |
30 Oct 2002 | 288b | Secretary resigned;director resigned | |
30 Oct 2002 | 288b | Director resigned | |
30 Oct 2002 | 288a | New secretary appointed | |
30 Oct 2002 | 288a | New director appointed |