Advanced company searchLink opens in new window

GERMAN SWEDISH & FRENCH CAR PARTS LIMITED

Company number 03896059

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)
09 Nov 2009 SH02 Statement of capital on 27 October 2009
  • GBP 7,748,404
16 Sep 2009 122 Gbp sr 400000@1
14 Sep 2009 AA Group of companies' accounts made up to 31 December 2008
18 Aug 2009 288b Appointment terminated director maurice forde
01 Apr 2009 122 Gbp sr 96000@1
24 Mar 2009 288a Director appointed miss emer grace omalley
20 Feb 2009 363a Return made up to 17/12/08; full list of members
03 Nov 2008 AA Group of companies' accounts made up to 31 December 2007
29 Sep 2008 122 Gbp sr 20000@1
25 Jun 2008 288b Appointment terminated director john waring
07 Apr 2008 122 Gbp sr 101200@1
08 Feb 2008 363a Return made up to 17/12/07; full list of members
28 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
13 Jul 2007 288a New director appointed
10 Apr 2007 122 £ ic 9418404/9365604 28/03/07 £ sr 52800@1=52800
28 Mar 2007 395 Particulars of mortgage/charge
16 Feb 2007 363a Return made up to 17/12/06; full list of members
04 Nov 2006 AA Group of companies' accounts made up to 31 December 2005
10 May 2006 122 £ ic 9470304/9443904 25/04/06 £ sr 26400@1=26400
23 Feb 2006 363a Return made up to 17/12/05; full list of members
19 Oct 2005 AA Group of companies' accounts made up to 31 December 2004
30 Jul 2005 122 £ ic 9470304/9444804 30/06/05 £ sr 25500@1=25500
19 Mar 2005 395 Particulars of mortgage/charge
22 Dec 2004 363s Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 Oct 2004 AA Group of companies' accounts made up to 31 December 2003