Hcsu29 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
UNIPART AUTOMOTIVE LIMITED
UNIPART SERVICE COMPANY LIMITED
PARTCO AUTOPARTS LIMITED
Company type Private Limited Company , Liquidation Company Number 00658368 Record last updated Thursday, July 5, 2018 12:13:42 AM UTC Official Address Chiltern House Garsington Road Cowley Oxford England Ox42pg Lye Valley There are 5 companies registered at this street
Postal Code OX42PG Sector Non-specialised wholesale trade
Visits Document Type Publication date Download link Notices Jul 5, 2018 Notice of intended dividends Notices Jun 1, 2015 Meetings of creditors Notices Apr 2, 2015 Notices to creditors Notices Apr 2, 2015 Appointment of liquidators Notices Feb 16, 2015 Meetings of creditors Notices Dec 24, 2014 Meetings of creditors 2251... Notices Nov 5, 2014 Appointment of administrators Registry Oct 15, 2014 Change of registered office address Financials Sep 30, 2014 Annual accounts Notices Jul 30, 2014 Appointment of administrators Registry Jun 6, 2014 Resignation of 3 people: one Accountant, one Group Chief Executive and one Director (a man) Registry Jun 6, 2014 Resignation of one Director Registry Jun 6, 2014 Resignation of one Director 6583... Registry Jun 6, 2014 Resignation of one Director Registry May 31, 2014 Registration of a charge / charge code Registry Feb 28, 2014 Annual return Registry Feb 28, 2014 Change of particulars for director Financials Sep 17, 2013 Annual accounts Registry Aug 12, 2013 Resignation of one Director Registry Aug 7, 2013 Resignation of one Finance Director and one Director (a man) Registry May 21, 2013 Change of name certificate Registry May 21, 2013 Annual return Registry May 21, 2013 Company name change Registry May 10, 2013 Company name change 847... Registry May 8, 2013 Change of particulars for director Registry Oct 23, 2012 Appointment of a man as Director Registry Sep 1, 2012 Appointment of a man as Director 7738... Financials Jul 30, 2012 Annual accounts Registry Jun 14, 2012 Particulars of a mortgage or charge Registry Mar 29, 2012 Annual return Registry Jan 16, 2012 Appointment of a man as Director Registry Jan 16, 2012 Appointment of a man as Director 6583... Registry Jan 16, 2012 Appointment of a man as Director Registry Jan 3, 2012 Three appointments: 2 men and a woman,: 2 men and a woman Registry Dec 6, 2011 Resignation of one Director Registry Dec 5, 2011 Resignation of one Operations Support Director and one Director (a man) Registry Oct 13, 2011 Particulars of a mortgage or charge Registry Oct 11, 2011 Resignation of one Director Registry Oct 11, 2011 Resignation of one Director 6583... Registry Oct 5, 2011 Resignation of one Director Registry Oct 5, 2011 Resignation of one Director 6583... Registry Oct 3, 2011 Notice of change of name nm01 - resolution Registry Oct 3, 2011 Company name change Registry Oct 3, 2011 Change of name certificate Registry Oct 1, 2011 Resignation of one Director (a man) Registry Sep 28, 2011 Resignation of one Manager and one Director (a man) Financials Sep 21, 2011 Annual accounts Registry Aug 22, 2011 Particulars of a mortgage or charge Registry Mar 28, 2011 Annual return Registry Mar 25, 2011 Change of particulars for director Financials Oct 2, 2010 Annual accounts Registry Sep 2, 2010 Resignation of one Director Registry Aug 8, 2010 Resignation of one Director (a man) and one Sales & Operations Director Registry Aug 3, 2010 Appointment of a man as Director Registry Jul 26, 2010 Appointment of a man as Manager and Director Registry Jul 19, 2010 Resignation of one Director Registry Jun 14, 2010 Resignation of one Finance Director and one Director (a man) Registry Apr 6, 2010 Annual return Registry Apr 6, 2010 Change of particulars for director Registry Apr 6, 2010 Change of particulars for director 6583... Registry Mar 29, 2010 Appointment of a man as Director Registry Mar 26, 2010 Appointment of a man as Director 6583... Registry Mar 25, 2010 Two appointments: 2 men Registry Feb 9, 2010 Resignation of one Director Registry Dec 30, 2009 Resignation of one Managing Director and one Director (a man) Financials Sep 18, 2009 Annual accounts Registry Apr 7, 2009 Appointment of a man as Director Registry Mar 25, 2009 Annual return Registry Mar 25, 2009 Appointment of a man as Director Registry Dec 16, 2008 Appointment of a man as Director 6583... Registry Dec 1, 2008 Appointment of a man as Director and Finance Director Registry Oct 1, 2008 Resignation of a director Registry Oct 1, 2008 Resignation of a director 6583... Registry Sep 9, 2008 Resignation of 2 people: one Finance Director, one Manager and one Director (a man) Financials Sep 8, 2008 Annual accounts Registry Mar 4, 2008 Annual return Financials Oct 10, 2007 Annual accounts Registry Jul 20, 2007 Appointment of a director Registry Jul 10, 2007 Appointment of a director 6583... Registry Jun 27, 2007 Two appointments: 2 men Registry Mar 21, 2007 Annual return Financials Jun 29, 2006 Annual accounts Registry Jun 9, 2006 Resignation of a director Registry Jun 2, 2006 Resignation of one Managing Director and one Director (a man) Registry Mar 16, 2006 Annual return Financials Sep 13, 2005 Annual accounts Registry Mar 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 6583... Registry Mar 16, 2005 Annual return Financials Sep 30, 2004 Annual accounts Registry Aug 31, 2004 Notice of change of directors or secretaries or in their particulars Registry Jul 28, 2004 Annual return Registry Jun 25, 2004 £ nc 1000/1500000 Registry Apr 30, 2004 Change of name certificate Registry Apr 30, 2004 Company name change Financials Feb 19, 2004 Annual accounts Registry Feb 6, 2004 Change of accounting reference date Registry Jan 7, 2004 Particulars of a mortgage or charge Registry Dec 23, 2003 Appointment of a director Registry Dec 23, 2003 Particulars of a mortgage or charge