- Company Overview for A2B VAUXHALL SPARES LIMITED (04693723)
- Filing history for A2B VAUXHALL SPARES LIMITED (04693723)
- People for A2B VAUXHALL SPARES LIMITED (04693723)
- Charges for A2B VAUXHALL SPARES LIMITED (04693723)
- More for A2B VAUXHALL SPARES LIMITED (04693723)
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) |
---|---|---|---|
26 Mar 2007 | 363a | Return made up to 11/03/07; full list of members | |
26 Mar 2007 | 288c | Director's particulars changed | |
24 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
17 Jan 2007 | 288b | Secretary resigned | |
17 Jan 2007 | 288a | New secretary appointed | |
17 Jan 2007 | 288b | Director resigned | |
23 Mar 2006 | 363a | Return made up to 11/03/06; full list of members | |
23 Mar 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
23 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
13 Apr 2005 | 363s | Return made up to 11/03/05; full list of members | |
23 Feb 2005 | 287 | Registered office changed on 23/02/05 from: 1 high road lane head willenhall west midlands WV12 4NS | |
13 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
14 May 2004 | 287 | Registered office changed on 14/05/04 from: 1 high road lane head willenhall west midlands WV12 4JR | |
14 May 2004 | 288c | Secretary's particulars changed;director's particulars changed | |
11 May 2004 | 363s |
Return made up to 11/03/04; full list of members
|
|
29 Aug 2003 | 395 | Particulars of mortgage/charge | |
26 Apr 2003 | 88(2)R | Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 | |
16 Apr 2003 | 288a | New secretary appointed;new director appointed | |
16 Apr 2003 | 288a | New director appointed | |
16 Apr 2003 | 288b | Secretary resigned | |
16 Apr 2003 | 288b | Director resigned | |
11 Mar 2003 | NEWINC | Incorporation |