International Motors Parts & Service LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 15, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
HYUNDAI PARTS AND SERVICE LIMITED
Company type Private Limited Company , Active Company Number 01459932 Record last updated Thursday, May 11, 2017 6:04:47 AM UTC Official Address I m House South Drive Coleshill North There are 21 companies registered at this street
Postal Code B461DF Sector Wholesale trade of motor vehicle parts and accessories
Visits Searches Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights Registry May 23, 2014 Annual return Registry May 23, 2014 Appointment of a man as Director Registry May 23, 2014 Appointment of a man as Director 1459... Registry May 22, 2014 Two appointments: 2 men Financials Apr 15, 2014 Annual accounts Financials Sep 5, 2013 Annual accounts 1459... Registry Jun 11, 2013 Appointment of a man as Secretary Registry May 3, 2013 Resignation of one Secretary Registry May 3, 2013 Appointment of a man as Secretary Registry May 3, 2013 Resignation of one Secretary (a man) Registry May 2, 2013 Annual return Financials Jul 11, 2012 Annual accounts Registry May 23, 2012 Annual return Registry May 17, 2011 Annual return 1459... Financials Apr 7, 2011 Annual accounts Registry Jan 31, 2011 Change of particulars for director Registry Jan 20, 2011 Change of particulars for director 1459... Registry May 6, 2010 Annual return Financials Apr 22, 2010 Annual accounts Registry Jan 13, 2010 Resignation of one Secretary Registry Jan 12, 2010 Appointment of a man as Secretary Registry Jan 8, 2010 Resignation of one Secretary (a man) Registry Jan 8, 2010 Appointment of a man as Secretary Registry Oct 12, 2009 Annual return Registry Oct 12, 2009 Change of particulars for director Financials Jun 4, 2009 Annual accounts Registry Oct 8, 2008 Annual return Financials May 2, 2008 Annual accounts Registry Oct 18, 2007 Annual return Financials May 1, 2007 Annual accounts Registry Apr 14, 2007 Change in situation or address of registered office Registry Oct 18, 2006 Annual return Financials May 11, 2006 Annual accounts Registry Oct 18, 2005 Annual return Financials Jun 6, 2005 Annual accounts Registry Oct 28, 2004 Annual return Financials Jul 19, 2004 Annual accounts Registry Jan 10, 2004 Auditor's letter of resignation Registry Oct 27, 2003 Annual return Financials Aug 13, 2003 Annual accounts Registry Oct 11, 2002 Annual return Financials Jul 23, 2002 Annual accounts Registry Nov 6, 2001 Annual return Financials May 30, 2001 Annual accounts Financials Nov 1, 2000 Annual accounts 1459... Registry Oct 23, 2000 Annual return Registry Oct 19, 1999 Annual return 1459... Financials Aug 26, 1999 Annual accounts Financials Oct 29, 1998 Annual accounts 1459... Registry Oct 12, 1998 Annual return Registry Aug 24, 1998 Notice of change of directors or secretaries or in their particulars Registry Dec 12, 1997 Resignation of a director Registry Dec 12, 1997 Resignation of a director 1459... Registry Dec 12, 1997 Resignation of a director Registry Dec 12, 1997 Appointment of a director Registry Dec 12, 1997 Change in situation or address of registered office Registry Dec 8, 1997 Appointment of a secretary Registry Nov 14, 1997 Resignation of 3 people: one Executive, one Solicitor, one Finance Director and one Director (a man) Registry Nov 14, 1997 Change of name certificate Registry Nov 14, 1997 Company name change Registry Oct 16, 1997 Annual return Registry Oct 14, 1997 Two appointments: 2 men Registry Jul 9, 1997 Appointment of a director Registry Jul 9, 1997 Resignation of a director Registry Jun 25, 1997 Resignation of one Grp Finance Executive and one Director (a man) Registry Jun 25, 1997 Appointment of a man as Executive and Director Financials Jun 19, 1997 Annual accounts Registry Nov 2, 1996 Annual return Registry Jun 14, 1996 Director resigned, new director appointed Registry May 30, 1996 Appointment of a man as Director and Finance Director Registry May 21, 1996 Exemption from appointing auditors Registry May 21, 1996 Exemption from appointing auditors 1459... Registry Oct 11, 1995 Annual return Financials Jul 13, 1995 Annual accounts Registry Jul 6, 1995 Director resigned, new director appointed Registry May 1, 1995 Resignation of one Finance & Operations Director and one Director (a man) Registry May 1, 1995 Appointment of a man as Director and Grp Finance Executive Registry Jan 10, 1995 Director resigned, new director appointed Registry Dec 15, 1994 Appointment of a man as Finance & Operations Director and Director Registry Dec 15, 1994 Resignation of one Company Secretary & Solicitor and one Director (a man) Registry Oct 24, 1994 Director resigned, new director appointed Financials Oct 20, 1994 Annual accounts Registry Oct 20, 1994 Annual return Registry Jun 23, 1994 Auditor's letter of resignation Financials Jun 9, 1994 Annual accounts Registry Oct 29, 1993 Annual return Financials Oct 21, 1993 Annual accounts Registry Sep 24, 1993 Notice of new accounting reference date given during the course of an accounting reference period Registry Sep 23, 1993 Director resigned, new director appointed Registry Sep 21, 1993 Change in situation or address of registered office Registry Sep 16, 1993 Director resigned, new director appointed Registry Sep 7, 1993 Alter mem and arts Registry Sep 1, 1993 Resignation of 2 people: one Secretary (a man) and one Director (a man) Registry Sep 1, 1993 Appointment of a man as Solicitor and Director Registry Aug 19, 1993 Notice of new accounting reference date given during the course of an accounting reference period Registry Apr 1, 1993 Change of name certificate Registry Nov 3, 1992 Annual return Registry Nov 3, 1992 Director's particulars changed Financials Oct 5, 1992 Annual accounts