Company NameQHA Realisations Limited
Company StatusDissolved
Company Number05074564
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date8 August 2019 (4 years, 8 months ago)
Previous NamesAutomotive Aftermarket Group Limited and Quinton Hazell Automotive Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr David Anthony Cheetham
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(5 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 08 August 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Derwent Road
High Lane
Stockport
Cheshire
SK6 8AT
Director NameMr Paul Hannah
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(8 years, 4 months after company formation)
Appointment Duration7 years (closed 08 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Director NameMr Anthony Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(8 years, 4 months after company formation)
Appointment Duration7 years (closed 08 August 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Director NameMr Michael Edwin Walter Maidment
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1 Windmill Hill
Biddenham
Bedford
Bedfordshire
MK40 4AG
Director NameMr Peter John Murphy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Seaton Close
Burbage
Hinckley
Leicestershire
LE10 2BW
Secretary NameMr Peter John Murphy
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Seaton Close
Burbage
Hinckley
Leicestershire
LE10 2BW
Director NameValerie Merson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 18 February 2008)
RoleChartered Accountant
Correspondence Address26 Lattimer Place
London
W4 2UB
Director NameGreg Smietanski
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2004(4 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 October 2004)
RoleGeneral Manager
Correspondence Address2 Hartopp Road
Sutton Coldfield
West Midlands
B74 2RH
Director NameBalaji Ravindran
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(6 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 02 February 2010)
RoleTreasury Manager
Correspondence Address17600 White Pine Court
Northville
Michigan
48168
United States
Director NameCarol Ann Foreman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2007)
RoleHuman Resources Director
Correspondence Address145 Burton Road
Overseal
Swadlincote
South Derbyshire
DE12 6JL
Secretary NameValerie Merson
NationalityBritish
StatusResigned
Appointed30 November 2004(8 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 2008)
RoleCompany Director
Correspondence Address26 Lattimer Place
London
W4 2UB
Director NameAnthony Robert Locke
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2006)
RoleGeneral Manager
Correspondence Address19 Hartropp Road
Sutton Coldfield
West Midlands
B74 2RE
Director NameMr Keith Allen Wilson Jr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15612 Knox Hill Road
Huntersville
North Carolina 28078
United States
Director NameRoderick Ashby-Johnson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2010)
RoleCompany Director
Correspondence Address62 Panton Street
Cambridge
Cambridgeshire
CB2 1HS
Director NameMr John Dent
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 12 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Seymour Road
Alcester
Warwickshire
B49 6JY
Secretary NameMr John Dent
NationalityBritish
StatusResigned
Appointed18 February 2008(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Seymour Road
Alcester
Warwickshire
B49 6JY

Location

Registered AddressKpmg Llp 1
St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Turnover£54,080,000
Gross Profit£2,848,000
Net Worth-£237,000
Cash£1,124,000
Current Liabilities£19,170,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 August 2019Final Gazette dissolved following liquidation (1 page)
8 May 2019Return of final meeting in a creditors' voluntary winding up (26 pages)
5 July 2018Resignation of a liquidator (31 pages)
5 July 2018Appointment of a voluntary liquidator (2 pages)
10 April 2018Liquidators' statement of receipts and payments to 4 February 2018 (25 pages)
12 April 2017Liquidators' statement of receipts and payments to 4 February 2017 (25 pages)
12 April 2017Liquidators' statement of receipts and payments to 4 February 2017 (25 pages)
27 April 2016Liquidators' statement of receipts and payments to 4 February 2016 (24 pages)
27 April 2016Liquidators statement of receipts and payments to 4 February 2016 (24 pages)
27 April 2016Liquidators' statement of receipts and payments to 4 February 2016 (24 pages)
21 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 April 2015Liquidators' statement of receipts and payments to 4 February 2015 (20 pages)
21 April 2015Liquidators statement of receipts and payments to 4 February 2015 (20 pages)
21 April 2015Liquidators statement of receipts and payments to 4 February 2015 (20 pages)
21 April 2015Liquidators' statement of receipts and payments to 4 February 2015 (20 pages)
21 January 2015Registered office address changed from Kpmg Llp St James Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 21 January 2015 (2 pages)
21 January 2015Registered office address changed from Kpmg Llp St James Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 21 January 2015 (2 pages)
30 April 2014Notice of Constitution of Liquidation Committee (2 pages)
30 April 2014Notice of Constitution of Liquidation Committee (2 pages)
17 February 2014Administrator's progress report to 5 February 2014 (29 pages)
17 February 2014Administrator's progress report to 5 February 2014 (29 pages)
17 February 2014Administrator's progress report to 5 February 2014 (29 pages)
14 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Appointment of a voluntary liquidator (1 page)
5 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 September 2013Administrator's progress report to 5 August 2013 (28 pages)
11 September 2013Administrator's progress report to 5 August 2013 (28 pages)
11 September 2013Administrator's progress report to 5 August 2013 (28 pages)
3 May 2013Result of meeting of creditors (2 pages)
3 May 2013Result of meeting of creditors (2 pages)
17 April 2013Result of meeting of creditors (2 pages)
17 April 2013Result of meeting of creditors (2 pages)
10 April 2013Statement of affairs with form 2.14B/2.15B (8 pages)
10 April 2013Statement of affairs with form 2.14B/2.15B (8 pages)
22 March 2013Statement of administrator's proposal (52 pages)
22 March 2013Statement of administrator's proposal (52 pages)
22 February 2013Company name changed quinton hazell automotive LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
(2 pages)
22 February 2013Company name changed quinton hazell automotive LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
(2 pages)
22 February 2013Change of name notice (2 pages)
22 February 2013Change of name notice (2 pages)
18 February 2013Registered office address changed from Logix Park a5 Watling Street Hinckley Leicestershire LE10 3BQ on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from Logix Park a5 Watling Street Hinckley Leicestershire LE10 3BQ on 18 February 2013 (2 pages)
15 February 2013Appointment of an administrator (1 page)
15 February 2013Appointment of an administrator (1 page)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
25 September 2012Termination of appointment of John Dent as a director (1 page)
25 September 2012Termination of appointment of John Dent as a director (1 page)
25 September 2012Termination of appointment of John Dent as a secretary (1 page)
25 September 2012Termination of appointment of John Dent as a secretary (1 page)
26 July 2012Appointment of Mr Paul Hannah as a director (2 pages)
26 July 2012Appointment of Mr Anthony Wilson as a director (2 pages)
26 July 2012Appointment of Mr Paul Hannah as a director (2 pages)
26 July 2012Appointment of Mr Anthony Wilson as a director (2 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1,694,920
(5 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1,694,920
(5 pages)
6 October 2011Full accounts made up to 31 December 2010 (27 pages)
6 October 2011Full accounts made up to 31 December 2010 (27 pages)
5 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2010Statement of capital on 27 October 2010
  • GBP 1,694,920
(4 pages)
27 October 2010Statement by directors (3 pages)
27 October 2010Solvency statement dated 21/10/10 (1 page)
27 October 2010Statement by directors (3 pages)
27 October 2010Solvency statement dated 21/10/10 (1 page)
27 October 2010Statement of capital on 27 October 2010
  • GBP 1,694,920
(4 pages)
5 October 2010Full accounts made up to 31 December 2009 (146 pages)
5 October 2010Full accounts made up to 31 December 2009 (146 pages)
27 September 2010Register inspection address has been changed (2 pages)
27 September 2010Register inspection address has been changed (2 pages)
26 April 2010Registered office address changed from Logix Park as Watling Street Hinckley Leicestershire LE10 3BQ on 26 April 2010 (1 page)
26 April 2010Director's details changed for Mr John Dent on 16 March 2010 (2 pages)
26 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr John Dent on 16 March 2010 (2 pages)
26 April 2010Registered office address changed from Logix Park as Watling Street Hinckley Leicestershire LE10 3BQ on 26 April 2010 (1 page)
19 April 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 5 (22 pages)
19 April 2010Particulars of a mortgage or charge / charge no: 5 (22 pages)
1 March 2010Appointment of Mr David Anthony Cheetham as a director (3 pages)
1 March 2010Appointment of Mr David Anthony Cheetham as a director (3 pages)
26 February 2010Termination of appointment of Roderick Ashby-Johnson as a director (2 pages)
26 February 2010Termination of appointment of Roderick Ashby-Johnson as a director (2 pages)
23 February 2010Registered office address changed from Newsome Vaughan Greyfriars House, Greyfriars Lane, Coventry West Midlands CV1 2GW on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from Newsome Vaughan Greyfriars House, Greyfriars Lane, Coventry West Midlands CV1 2GW on 23 February 2010 (2 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
16 February 2010Termination of appointment of Keith Wilson Jr as a director (2 pages)
16 February 2010Termination of appointment of Balaji Ravindran as a director (2 pages)
16 February 2010Termination of appointment of Balaji Ravindran as a director (2 pages)
16 February 2010Termination of appointment of Keith Wilson Jr as a director (2 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 2 (21 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 2 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (157 pages)
5 November 2009Full accounts made up to 31 December 2008 (157 pages)
22 June 2009Director's change of particulars / roderick ashby-johnson / 03/06/2009 (1 page)
22 June 2009Director's change of particulars / roderick ashby-johnson / 03/06/2009 (1 page)
30 April 2009Return made up to 16/03/09; full list of members (6 pages)
30 April 2009Return made up to 16/03/09; full list of members (6 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2009Full accounts made up to 31 December 2007 (27 pages)
5 March 2009Full accounts made up to 31 December 2007 (27 pages)
29 April 2008Full accounts made up to 31 December 2006 (26 pages)
29 April 2008Full accounts made up to 31 December 2006 (26 pages)
28 April 2008Appointment terminated director valerie merson (1 page)
28 April 2008Return made up to 16/03/08; full list of members (6 pages)
28 April 2008Return made up to 16/03/08; full list of members (6 pages)
28 April 2008Appointment terminated director valerie merson (1 page)
7 March 2008Appointment terminated secretary valerie merson (1 page)
7 March 2008Secretary appointed john dent (1 page)
7 March 2008Appointment terminated secretary valerie merson (1 page)
7 March 2008Secretary appointed john dent (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
11 May 2007Full accounts made up to 31 December 2005 (27 pages)
11 May 2007Full accounts made up to 31 December 2005 (27 pages)
2 April 2007Return made up to 16/03/07; full list of members (6 pages)
2 April 2007Return made up to 16/03/07; full list of members (6 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
23 June 2006Full accounts made up to 31 December 2004 (33 pages)
23 June 2006Full accounts made up to 31 December 2004 (33 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Return made up to 16/03/06; full list of members (6 pages)
28 March 2006Return made up to 16/03/06; full list of members (6 pages)
28 March 2006Director's particulars changed (1 page)
19 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
27 April 2005Return made up to 16/03/05; full list of members (6 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Return made up to 16/03/05; full list of members (6 pages)
27 April 2005Secretary resigned (1 page)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
1 December 2004Ad 24/11/04--------- £ si 114487@1=114487 £ ic 10030605/10145092 (2 pages)
1 December 2004Ad 24/11/04--------- £ si 114487@1=114487 £ ic 10030605/10145092 (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
8 July 2004Statement of affairs (8 pages)
8 July 2004Ad 26/03/04--------- £ si 10000000@1=10000000 £ ic 30605/10030605 (2 pages)
8 July 2004Ad 03/06/04--------- £ si 30604@1=30604 £ ic 1/30605 (2 pages)
8 July 2004Statement of affairs (8 pages)
8 July 2004Ad 03/06/04--------- £ si 30604@1=30604 £ ic 1/30605 (2 pages)
8 July 2004Ad 26/03/04--------- £ si 10000000@1=10000000 £ ic 30605/10030605 (2 pages)
28 June 2004Nc inc already adjusted 03/06/04 (2 pages)
28 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2004Nc inc already adjusted 03/06/04 (2 pages)
21 June 2004Nc inc already adjusted 25/03/04 (2 pages)
21 June 2004Nc inc already adjusted 25/03/04 (2 pages)
21 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2004Memorandum and Articles of Association (11 pages)
1 April 2004Memorandum and Articles of Association (11 pages)
27 March 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
27 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 March 2004Company name changed automotive aftermarket group lim ited\certificate issued on 24/03/04 (2 pages)
24 March 2004Company name changed automotive aftermarket group lim ited\certificate issued on 24/03/04 (2 pages)
16 March 2004Incorporation (18 pages)
16 March 2004Incorporation (18 pages)