Luton
Bedfordshire
LU1 3YT
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2017(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 April 2022) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Edward Athur Brookes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 May 2005) |
Role | Accountant |
Correspondence Address | 30 Goldsmith Way St. Albans Hertfordshire AL3 5LG |
Director Name | Mr Andrew Hugh David Carroll |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32 Amerland Road London SW18 1PZ |
Secretary Name | Lesley Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 49 Bradbourne Vale Road Sevenoaks Kent TN13 3QG |
Secretary Name | Ed Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 May 2005) |
Role | Accountant |
Correspondence Address | 30 Goldsmith Way St Albans Hertfordshire AL3 5LG |
Director Name | Robert Ivar Assinder |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Dormer Close Rowton Chester CH3 7SA Wales |
Secretary Name | Robert Ivar Assinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Dormer Close Rowton Chester CH3 7SA Wales |
Director Name | Rory Vincent Harvey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 2008) |
Role | Managing Director |
Correspondence Address | The Old Duncombe Arms 32 Lower Way Great Brickhill Milton Keynes Buckinghamshire MK17 9AG |
Director Name | Pawan Kumar Jagetia |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2008(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2012) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House Uk1 101-135 Osbourne Road Luton Bedfordshire LU1 3YT |
Secretary Name | Ms Rabiya Sultana Nagi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House Uk1 101-135 Osbourne Road Luton Bedfordshire LU1 3YT |
Director Name | Mark Jonathan Terry |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Griffin House Uk1 101-135 Osbourne Road Luton Bedfordshire LU1 3YT |
Director Name | Mr Christopher William Parfitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2012) |
Role | Director & Non Executive Chairman |
Country of Residence | England |
Correspondence Address | Griffin House Uk1 101-135 Osbourne Road Luton Bedfordshire LU1 3YT |
Director Name | Fredrik Axenhorn |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 2012(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 February 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT |
Director Name | Andrew Higgins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT |
Director Name | James Bunnell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2012(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2015) |
Role | Chairman |
Country of Residence | Switzerland |
Correspondence Address | Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT |
Director Name | Les Turton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT |
Director Name | Mr Alfred Kamanja Kibe |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2015(13 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 14 December 2015) |
Role | Director Of Finance - Gm |
Country of Residence | England |
Correspondence Address | Griffin House Uk1 101-135 Osbourne Road Luton Bedfordshire LU1 3YT |
Director Name | Mr James Charles Highnam |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2017) |
Role | Director Of Finance |
Country of Residence | France |
Correspondence Address | Griffin House Uk1 101-135 Osbourne Road Luton Bedfordshire LU1 3YT |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | chevrolet.co.uk |
---|
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10m at £1 | Gm Korea Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,315,000 |
Gross Profit | £536,000 |
Net Worth | £6,168,000 |
Cash | £1,186,000 |
Current Liabilities | £3,613,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
31 July 2006 | Delivered on: 7 August 2006 Persons entitled: General Motors Acceptance Corporation (UK) PLC (Gmac) Classification: Fixed charge on vehicles and insurance Secured details: All monies due or to become due from the company to general motors acceptance corporation (UK) PLC (gmac) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, whatever right, title and interest in that vehicle and by way of first fixed charge all present and future insurance claims arising in respect of that vehicle. See the mortgage charge document for full details. Outstanding |
---|---|
6 July 2004 | Delivered on: 13 July 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £750,000 credited to account designation 45585741. Outstanding |
17 October 2003 | Delivered on: 27 October 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit intially of £90,000 credited to account designation number 45536163 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
13 May 2003 | Delivered on: 16 May 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of EURO2,000,000 credited to account designation 48500887 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
6 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
19 February 2021 | Liquidators' statement of receipts and payments to 26 December 2020 (10 pages) |
26 February 2020 | Liquidators' statement of receipts and payments to 26 December 2019 (10 pages) |
5 March 2019 | Liquidators' statement of receipts and payments to 26 December 2018 (10 pages) |
10 January 2018 | Appointment of a voluntary liquidator (1 page) |
10 January 2018 | Declaration of solvency (6 pages) |
10 January 2018 | Resolutions
|
14 December 2017 | Satisfaction of charge 1 in full (1 page) |
14 December 2017 | Satisfaction of charge 2 in full (2 pages) |
14 December 2017 | Satisfaction of charge 4 in full (1 page) |
14 December 2017 | Satisfaction of charge 3 in full (1 page) |
17 November 2017 | Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (2 pages) |
17 November 2017 | Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (2 pages) |
3 November 2017 | Registered office address changed from Griffin House Uk1 101-135 Osbourne Road Luton Bedfordshire LU1 3YT to 100 New Bridge Street London EC4V 6JA on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from Griffin House Uk1 101-135 Osbourne Road Luton Bedfordshire LU1 3YT to 100 New Bridge Street London EC4V 6JA on 3 November 2017 (1 page) |
4 October 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
4 October 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
4 October 2017 | Change of details for General Motors Company as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Change of details for General Motors Company as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
4 October 2017 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
4 October 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
4 October 2017 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
4 September 2017 | Second filing for the termination of Rabiya Nagi as a secretary (5 pages) |
4 September 2017 | Second filing for the termination of James Highnam as a director (5 pages) |
4 September 2017 | Second filing for the termination of Rabiya Nagi as a secretary (5 pages) |
4 September 2017 | Second filing for the termination of James Highnam as a director (5 pages) |
16 August 2017 | Appointment of Mr Vikas Khare as a director on 1 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Vikas Khare as a director on 1 August 2017 (2 pages) |
16 August 2017 | Appointment of Abogado Nominees Limited as a secretary on 1 August 2017 (2 pages) |
16 August 2017 | Appointment of Abogado Nominees Limited as a secretary on 1 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Rabiya Sultana Nagi as a secretary on 16 August 2017
|
16 August 2017 | Termination of appointment of James Charles Highnam as a director on 16 August 2017
|
16 August 2017 | Termination of appointment of James Charles Highnam as a director on 16 August 2017
|
16 August 2017 | Termination of appointment of Rabiya Sultana Nagi as a secretary on 16 August 2017
|
31 July 2017 | Statement of capital on 31 July 2017
|
31 July 2017 | Statement by Directors (1 page) |
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
31 July 2017 | Solvency Statement dated 31/07/17 (1 page) |
31 July 2017 | Solvency Statement dated 31/07/17 (1 page) |
31 July 2017 | Statement by Directors (1 page) |
31 July 2017 | Statement of capital on 31 July 2017
|
24 November 2016 | Memorandum and Articles of Association (2 pages) |
24 November 2016 | Memorandum and Articles of Association (2 pages) |
14 November 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Memorandum and Articles of Association (3 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Memorandum and Articles of Association (3 pages) |
12 October 2016 | Resolutions
|
12 October 2016 | Resolutions
|
12 October 2016 | Statement of capital on 12 October 2016
|
12 October 2016 | Statement by Directors (1 page) |
12 October 2016 | Statement by Directors (1 page) |
12 October 2016 | Statement of capital on 12 October 2016
|
12 October 2016 | Solvency Statement dated 12/10/16 (1 page) |
12 October 2016 | Solvency Statement dated 12/10/16 (1 page) |
29 February 2016 | Full accounts made up to 31 December 2015 (29 pages) |
29 February 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 January 2016 | Termination of appointment of Alfred Kamanja Kibe as a director on 14 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Alfred Kamanja Kibe as a director on 14 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Les Turton as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Les Turton as a director on 31 December 2015 (1 page) |
18 December 2015 | Appointment of Mr James Charles Highnam as a director on 11 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr James Charles Highnam as a director on 11 December 2015 (2 pages) |
30 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
15 October 2015 | Appointment of Mr Alfred Kamanja Kibe as a director on 14 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Alfred Kamanja Kibe as a director on 14 October 2015 (2 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
16 March 2015 | Termination of appointment of Fredrik Axenhorn as a director on 16 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of James Bunnell as a director on 16 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of James Bunnell as a director on 16 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of Fredrik Axenhorn as a director on 16 February 2015 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
28 May 2014 | Resolutions
|
28 May 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
28 May 2014 | Resolutions
|
16 December 2013 | Termination of appointment of Andrew Higgins as a director (2 pages) |
16 December 2013 | Appointment of Les Turton as a director (3 pages) |
16 December 2013 | Appointment of Les Turton as a director (3 pages) |
16 December 2013 | Termination of appointment of Andrew Higgins as a director (2 pages) |
7 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (5 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
11 December 2012 | Termination of appointment of Christopher Parfitt as a director (2 pages) |
11 December 2012 | Appointment of James Bunnell as a director (3 pages) |
11 December 2012 | Appointment of Andrew Higgins as a director (3 pages) |
11 December 2012 | Termination of appointment of Mark Terry as a director (2 pages) |
11 December 2012 | Termination of appointment of Christopher Parfitt as a director (2 pages) |
11 December 2012 | Appointment of James Bunnell as a director (3 pages) |
11 December 2012 | Appointment of Andrew Higgins as a director (3 pages) |
11 December 2012 | Termination of appointment of Mark Terry as a director (2 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
17 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Termination of appointment of Pawan Jagetia as a director (2 pages) |
12 March 2012 | Appointment of Fredrik Axenhorn as a director (3 pages) |
12 March 2012 | Appointment of Fredrik Axenhorn as a director (3 pages) |
12 March 2012 | Termination of appointment of Pawan Jagetia as a director (2 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
7 October 2010 | Director's details changed for Mr Christopher William Parfitt on 12 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Secretary's details changed for Ms Rabiya Sultana Nagi on 12 September 2010 (1 page) |
7 October 2010 | Director's details changed for Pawan Kumar Jagetia on 12 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Pawan Kumar Jagetia on 12 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Ms Rabiya Sultana Nagi on 12 September 2010 (1 page) |
7 October 2010 | Director's details changed for Mr Christopher William Parfitt on 12 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mark Jonathan Terry on 12 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mark Jonathan Terry on 12 September 2010 (2 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
24 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
24 December 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
19 December 2009 | Appointment of Mr Christopher William Parfitt as a director (3 pages) |
19 December 2009 | Appointment of Mr Christopher William Parfitt as a director (3 pages) |
10 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
10 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
30 September 2009 | Min detail amend capital eff 30/09/09 (1 page) |
30 September 2009 | Statement by directors (1 page) |
30 September 2009 | Resolutions
|
30 September 2009 | Statement by directors (1 page) |
30 September 2009 | Resolutions
|
30 September 2009 | Solvency statement dated 29/09/09 (1 page) |
30 September 2009 | Memorandum and Articles of Association (13 pages) |
30 September 2009 | Solvency statement dated 29/09/09 (1 page) |
30 September 2009 | Memorandum and Articles of Association (13 pages) |
30 September 2009 | Min detail amend capital eff 30/09/09 (1 page) |
11 December 2008 | Appointment terminated director rory harvey (1 page) |
11 December 2008 | Director appointed mark jonathan terry (2 pages) |
11 December 2008 | Director appointed mark jonathan terry (2 pages) |
11 December 2008 | Appointment terminated director rory harvey (1 page) |
19 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
19 September 2008 | Appointment terminated secretary rob assinder (1 page) |
19 September 2008 | Appointment terminated secretary rob assinder (1 page) |
19 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
4 September 2008 | Director appointed pawan kumar jagetia (2 pages) |
4 September 2008 | Secretary appointed rabiya nagi (2 pages) |
4 September 2008 | Secretary appointed rabiya nagi (2 pages) |
4 September 2008 | Appointment terminated director rob assinder (1 page) |
4 September 2008 | Director appointed pawan kumar jagetia (2 pages) |
4 September 2008 | Appointment terminated director rob assinder (1 page) |
14 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
6 November 2007 | Return made up to 12/09/07; no change of members (7 pages) |
6 November 2007 | Return made up to 12/09/07; no change of members (7 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: wyvern house kimpton road luton bedfordshire LU2 0DW (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: wyvern house kimpton road luton bedfordshire LU2 0DW (1 page) |
24 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
7 August 2006 | Particulars of mortgage/charge (4 pages) |
7 August 2006 | Particulars of mortgage/charge (4 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
27 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
27 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
13 July 2005 | New secretary appointed;new director appointed (1 page) |
13 July 2005 | New secretary appointed;new director appointed (1 page) |
13 July 2005 | Return made up to 26/05/05; full list of members
|
13 July 2005 | Return made up to 26/05/05; full list of members
|
17 June 2005 | Full accounts made up to 31 December 2004 (26 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (26 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
23 December 2004 | Company name changed gm daewoo uk LIMITED\certificate issued on 23/12/04 (2 pages) |
23 December 2004 | Company name changed gm daewoo uk LIMITED\certificate issued on 23/12/04 (2 pages) |
25 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
25 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
6 October 2004 | New secretary appointed (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
6 October 2004 | New secretary appointed (1 page) |
23 August 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
23 August 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Return made up to 12/09/03; full list of members
|
2 October 2003 | Return made up to 12/09/03; full list of members
|
28 July 2003 | Nc inc already adjusted 20/12/02 (1 page) |
28 July 2003 | Resolutions
|
28 July 2003 | Nc inc already adjusted 20/12/02 (1 page) |
28 July 2003 | Resolutions
|
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Resolutions
|
6 February 2003 | Resolutions
|
6 February 2003 | Nc inc already adjusted 20/12/02 (2 pages) |
6 February 2003 | Ad 20/12/02--------- £ si 6000000@1=6000000 £ ic 500/6000500 (2 pages) |
6 February 2003 | Resolutions
|
6 February 2003 | Ad 20/12/02--------- £ si 6000000@1=6000000 £ ic 500/6000500 (2 pages) |
6 February 2003 | Resolutions
|
6 February 2003 | Nc inc already adjusted 20/12/02 (2 pages) |
8 October 2002 | Ad 02/10/02--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Ad 02/10/02--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
8 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Company name changed shelfstat (4) LIMITED\certificate issued on 01/10/02 (2 pages) |
1 October 2002 | Company name changed shelfstat (4) LIMITED\certificate issued on 01/10/02 (2 pages) |
12 September 2002 | Incorporation (20 pages) |
12 September 2002 | Incorporation (20 pages) |