High Lane
Stockport
Cheshire
SK6 8AT
Director Name | Mr Paul Hannah |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2012(8 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 08 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
Director Name | Mr Anthony Wilson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2012(8 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 08 August 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
Director Name | Mr Michael Edwin Walter Maidment |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1 Windmill Hill Biddenham Bedford Bedfordshire MK40 4AG |
Director Name | Mr Peter John Murphy |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Seaton Close Burbage Hinckley Leicestershire LE10 2BW |
Secretary Name | Mr Peter John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Seaton Close Burbage Hinckley Leicestershire LE10 2BW |
Director Name | Valerie Merson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 February 2008) |
Role | Chartered Accountant |
Correspondence Address | 26 Lattimer Place London W4 2UB |
Director Name | Greg Smietanski |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 October 2004) |
Role | General Manager |
Correspondence Address | 2 Hartopp Road Sutton Coldfield West Midlands B74 2RH |
Director Name | Balaji Ravindran |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 February 2010) |
Role | Treasury Manager |
Correspondence Address | 17600 White Pine Court Northville Michigan 48168 United States |
Director Name | Carol Ann Foreman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2007) |
Role | Human Resources Director |
Correspondence Address | 145 Burton Road Overseal Swadlincote South Derbyshire DE12 6JL |
Secretary Name | Valerie Merson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 February 2008) |
Role | Company Director |
Correspondence Address | 26 Lattimer Place London W4 2UB |
Director Name | Anthony Robert Locke |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2006) |
Role | General Manager |
Correspondence Address | 19 Hartropp Road Sutton Coldfield West Midlands B74 2RE |
Director Name | Mr Keith Allen Wilson Jr |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15612 Knox Hill Road Huntersville North Carolina 28078 United States |
Director Name | Roderick Ashby-Johnson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 2010) |
Role | Company Director |
Correspondence Address | 62 Panton Street Cambridge Cambridgeshire CB2 1HS |
Director Name | Mr John Dent |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Seymour Road Alcester Warwickshire B49 6JY |
Secretary Name | Mr John Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Seymour Road Alcester Warwickshire B49 6JY |
Registered Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Turnover | £54,080,000 |
Gross Profit | £2,848,000 |
Net Worth | -£237,000 |
Cash | £1,124,000 |
Current Liabilities | £19,170,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2019 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
5 July 2018 | Resignation of a liquidator (31 pages) |
5 July 2018 | Appointment of a voluntary liquidator (2 pages) |
10 April 2018 | Liquidators' statement of receipts and payments to 4 February 2018 (25 pages) |
12 April 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (25 pages) |
12 April 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (25 pages) |
27 April 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (24 pages) |
27 April 2016 | Liquidators statement of receipts and payments to 4 February 2016 (24 pages) |
27 April 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (24 pages) |
21 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (20 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 4 February 2015 (20 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 4 February 2015 (20 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (20 pages) |
21 January 2015 | Registered 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 2015 | Registered 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 2014 | Notice of Constitution of Liquidation Committee (2 pages) |
30 April 2014 | Notice of Constitution of Liquidation Committee (2 pages) |
17 February 2014 | Administrator's progress report to 5 February 2014 (29 pages) |
17 February 2014 | Administrator's progress report to 5 February 2014 (29 pages) |
17 February 2014 | Administrator's progress report to 5 February 2014 (29 pages) |
14 February 2014 | Appointment of a voluntary liquidator (1 page) |
14 February 2014 | Appointment of a voluntary liquidator (1 page) |
5 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 September 2013 | Administrator's progress report to 5 August 2013 (28 pages) |
11 September 2013 | Administrator's progress report to 5 August 2013 (28 pages) |
11 September 2013 | Administrator's progress report to 5 August 2013 (28 pages) |
3 May 2013 | Result of meeting of creditors (2 pages) |
3 May 2013 | Result of meeting of creditors (2 pages) |
17 April 2013 | Result of meeting of creditors (2 pages) |
17 April 2013 | Result of meeting of creditors (2 pages) |
10 April 2013 | Statement of affairs with form 2.14B/2.15B (8 pages) |
10 April 2013 | Statement of affairs with form 2.14B/2.15B (8 pages) |
22 March 2013 | Statement of administrator's proposal (52 pages) |
22 March 2013 | Statement of administrator's proposal (52 pages) |
22 February 2013 | Company name changed quinton hazell automotive LIMITED\certificate issued on 22/02/13
|
22 February 2013 | Company name changed quinton hazell automotive LIMITED\certificate issued on 22/02/13
|
22 February 2013 | Change of name notice (2 pages) |
22 February 2013 | Change of name notice (2 pages) |
18 February 2013 | Registered office address changed from Logix Park a5 Watling Street Hinckley Leicestershire LE10 3BQ on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from Logix Park a5 Watling Street Hinckley Leicestershire LE10 3BQ on 18 February 2013 (2 pages) |
15 February 2013 | Appointment of an administrator (1 page) |
15 February 2013 | Appointment of an administrator (1 page) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
25 September 2012 | Termination of appointment of John Dent as a director (1 page) |
25 September 2012 | Termination of appointment of John Dent as a director (1 page) |
25 September 2012 | Termination of appointment of John Dent as a secretary (1 page) |
25 September 2012 | Termination of appointment of John Dent as a secretary (1 page) |
26 July 2012 | Appointment of Mr Paul Hannah as a director (2 pages) |
26 July 2012 | Appointment of Mr Anthony Wilson as a director (2 pages) |
26 July 2012 | Appointment of Mr Paul Hannah as a director (2 pages) |
26 July 2012 | Appointment of Mr Anthony Wilson as a director (2 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
6 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
5 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Statement of capital on 27 October 2010
|
27 October 2010 | Statement by directors (3 pages) |
27 October 2010 | Solvency statement dated 21/10/10 (1 page) |
27 October 2010 | Statement by directors (3 pages) |
27 October 2010 | Solvency statement dated 21/10/10 (1 page) |
27 October 2010 | Statement of capital on 27 October 2010
|
5 October 2010 | Full accounts made up to 31 December 2009 (146 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (146 pages) |
27 September 2010 | Register inspection address has been changed (2 pages) |
27 September 2010 | Register inspection address has been changed (2 pages) |
26 April 2010 | Registered office address changed from Logix Park as Watling Street Hinckley Leicestershire LE10 3BQ on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr John Dent on 16 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr John Dent on 16 March 2010 (2 pages) |
26 April 2010 | Registered office address changed from Logix Park as Watling Street Hinckley Leicestershire LE10 3BQ on 26 April 2010 (1 page) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
1 March 2010 | Appointment of Mr David Anthony Cheetham as a director (3 pages) |
1 March 2010 | Appointment of Mr David Anthony Cheetham as a director (3 pages) |
26 February 2010 | Termination of appointment of Roderick Ashby-Johnson as a director (2 pages) |
26 February 2010 | Termination of appointment of Roderick Ashby-Johnson as a director (2 pages) |
23 February 2010 | Registered office address changed from Newsome Vaughan Greyfriars House, Greyfriars Lane, Coventry West Midlands CV1 2GW on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from Newsome Vaughan Greyfriars House, Greyfriars Lane, Coventry West Midlands CV1 2GW on 23 February 2010 (2 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
16 February 2010 | Termination of appointment of Keith Wilson Jr as a director (2 pages) |
16 February 2010 | Termination of appointment of Balaji Ravindran as a director (2 pages) |
16 February 2010 | Termination of appointment of Balaji Ravindran as a director (2 pages) |
16 February 2010 | Termination of appointment of Keith Wilson Jr as a director (2 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (157 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (157 pages) |
22 June 2009 | Director's change of particulars / roderick ashby-johnson / 03/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / roderick ashby-johnson / 03/06/2009 (1 page) |
30 April 2009 | Return made up to 16/03/09; full list of members (6 pages) |
30 April 2009 | Return made up to 16/03/09; full list of members (6 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2009 | Full accounts made up to 31 December 2007 (27 pages) |
5 March 2009 | Full accounts made up to 31 December 2007 (27 pages) |
29 April 2008 | Full accounts made up to 31 December 2006 (26 pages) |
29 April 2008 | Full accounts made up to 31 December 2006 (26 pages) |
28 April 2008 | Appointment terminated director valerie merson (1 page) |
28 April 2008 | Return made up to 16/03/08; full list of members (6 pages) |
28 April 2008 | Return made up to 16/03/08; full list of members (6 pages) |
28 April 2008 | Appointment terminated director valerie merson (1 page) |
7 March 2008 | Appointment terminated secretary valerie merson (1 page) |
7 March 2008 | Secretary appointed john dent (1 page) |
7 March 2008 | Appointment terminated secretary valerie merson (1 page) |
7 March 2008 | Secretary appointed john dent (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
11 May 2007 | Full accounts made up to 31 December 2005 (27 pages) |
11 May 2007 | Full accounts made up to 31 December 2005 (27 pages) |
2 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
2 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
23 June 2006 | Full accounts made up to 31 December 2004 (33 pages) |
23 June 2006 | Full accounts made up to 31 December 2004 (33 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
28 March 2006 | Director's particulars changed (1 page) |
19 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
27 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
18 February 2005 | Resolutions
|
18 February 2005 | Resolutions
|
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
1 December 2004 | Ad 24/11/04--------- £ si 114487@1=114487 £ ic 10030605/10145092 (2 pages) |
1 December 2004 | Ad 24/11/04--------- £ si 114487@1=114487 £ ic 10030605/10145092 (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
8 July 2004 | Statement of affairs (8 pages) |
8 July 2004 | Ad 26/03/04--------- £ si 10000000@1=10000000 £ ic 30605/10030605 (2 pages) |
8 July 2004 | Ad 03/06/04--------- £ si 30604@1=30604 £ ic 1/30605 (2 pages) |
8 July 2004 | Statement of affairs (8 pages) |
8 July 2004 | Ad 03/06/04--------- £ si 30604@1=30604 £ ic 1/30605 (2 pages) |
8 July 2004 | Ad 26/03/04--------- £ si 10000000@1=10000000 £ ic 30605/10030605 (2 pages) |
28 June 2004 | Nc inc already adjusted 03/06/04 (2 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
28 June 2004 | Nc inc already adjusted 03/06/04 (2 pages) |
21 June 2004 | Nc inc already adjusted 25/03/04 (2 pages) |
21 June 2004 | Nc inc already adjusted 25/03/04 (2 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
1 April 2004 | Memorandum and Articles of Association (11 pages) |
1 April 2004 | Memorandum and Articles of Association (11 pages) |
27 March 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
27 March 2004 | Resolutions
|
27 March 2004 | Resolutions
|
27 March 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 March 2004 | Company name changed automotive aftermarket group lim ited\certificate issued on 24/03/04 (2 pages) |
24 March 2004 | Company name changed automotive aftermarket group lim ited\certificate issued on 24/03/04 (2 pages) |
16 March 2004 | Incorporation (18 pages) |
16 March 2004 | Incorporation (18 pages) |