Advanced company searchLink opens in new window

SUZUKI GB PLC

Company number 00768587

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)
15 Jun 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 Jun 1994 288 New director appointed
15 Jun 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 Jun 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
15 Jun 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
15 Jun 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
15 Jun 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
15 Jun 1994 88(2)R Ad 10/06/94--------- £ si 4999900@1=4999900 £ ic 1000100/6000000
15 Jun 1994 287 Registered office changed on 15/06/94 from: heron house 19 marylebone road london NW1 5JP
15 Jun 1994 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 Jun 1994 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
15 Jun 1994 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
15 Jun 1994 123 £ nc 1000100/6000000 10/06/94
10 Jun 1994 CERTNM Company name changed heron suzuki PLC\certificate issued on 10/06/94
26 May 1994 288 Director resigned
08 May 1994 225(1) Accounting reference date shortened from 31/01 to 31/03
20 Apr 1994 288 Director resigned
20 Apr 1994 288 Director resigned
20 Apr 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
18 Apr 1994 288 New secretary appointed
12 Apr 1994 403b Declaration of mortgage charge released/ceased
05 Apr 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 Mar 1994 225(1) Accounting reference date shortened from 31/03 to 31/01
11 Feb 1994 AA Full accounts made up to 31 March 1993
20 Oct 1993 363x Return made up to 15/09/93; full list of members