Advanced company searchLink opens in new window

AUTOLINK CONCESSIONAIRES (M6) PLC

Company number 03201364

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)
29 Jun 1997 363a Return made up to 21/05/97; full list of members
20 Jun 1997 288a New director appointed
20 Jun 1997 288a New director appointed
20 Jun 1997 288a New director appointed
20 Jun 1997 288a New director appointed
28 May 1997 395 Particulars of mortgage/charge
27 May 1997 225 Accounting reference date shortened from 30/04/98 to 31/12/97
19 May 1997 225 Accounting reference date shortened from 31/05/97 to 30/04/97
16 May 1997 395 Particulars of mortgage/charge
16 May 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
16 May 1997 88(2)R Ad 08/05/97--------- £ si 29253@1=29253 £ ic 50000/79253
16 May 1997 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/11/2021 under section 1088 of the Companies Act 2006
08 May 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
07 May 1997 PROSP Listing of particulars
01 May 1997 395 Particulars of mortgage/charge
01 May 1997 395 Particulars of mortgage/charge
24 Apr 1997 CERT8 Certificate of authorisation to commence business and borrow
24 Apr 1997 117 Application to commence business
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 288a New secretary appointed
21 Apr 1997 288b Director resigned
21 Apr 1997 288b Secretary resigned;director resigned