Hcsu29 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2014)
- all other documents available
- 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, Dissolved |
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
|
Locality |
Lye Valley |
Region |
Oxfordshire, England |
Postal Code |
OX42PG
|
Sector |
Non-specialised wholesale trade |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |