REYNOLDS & REYNOLDS AUTOMOTIVE (UK) LIMITED

Company Documents

DateDescription
07/01/157 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 SECTION 519

View Document

15/01/1415 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 SOLVENCY STATEMENT DATED 19/12/12

View Document

31/12/1231 December 2012 31/12/12 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1231 December 2012 STATEMENT BY DIRECTORS

View Document

31/12/1231 December 2012 SHARE PREMIUM REDUCED 19/12/2012

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR ROBERT MAXEY NALLEY

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR ROBERT THERON BROCKMAN

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR NORMAN TOMMY BARRAS

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR CARLAN COOPER

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR DAN STEVEN AGAN

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR TERRY WALLACE JONES

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOSS

View Document

12/01/1112 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/02/105 February 2010 AUDITOR'S RESIGNATION

View Document

08/01/108 January 2010 SECT 517 CA 2006

View Document

06/01/106 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 1200 BRISTOL ROAD SOUTH, NORTHFIELD, BIRMINGHAM WEST MIDLANDS B31 2RW

View Document

17/01/0817 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: CLARENDON HOUSE CLARENDON SQUARE LEAMINGTON SPA CV32 5QJ

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 AUDITOR'S RESIGNATION

View Document

03/02/073 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/0620 October 2006 COMPANY NAME CHANGED DCS AUTOMOTIVE (UK) LIMITED CERTIFICATE ISSUED ON 20/10/06

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/059 June 2005 NC INC ALREADY ADJUSTED 27/04/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED GLOBAL AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 22/03/00

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/09/971 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 AUDITOR'S RESIGNATION

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 COMPANY NAME CHANGED DISTRIBUTIVE COMPUTER SYSTEMS LI MITED CERTIFICATE ISSUED ON 16/05/97

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/01/9511 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/944 January 1994 COMPANY NAME CHANGED DCS GROUP LIMITED CERTIFICATE ISSUED ON 04/01/94

View Document

17/07/9317 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/03/9316 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 14/12/91; CHANGE OF MEMBERS

View Document

01/11/911 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/911 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/912 September 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 � NC 500000/1000000 25/06/91

View Document

15/07/9115 July 1991 NC INC ALREADY ADJUSTED 25/06/91

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 RETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9011 June 1990 NC INC ALREADY ADJUSTED 14/02/90

View Document

11/06/9011 June 1990 � NC 100000/500000 14/02

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 DIRECTOR RESIGNED

View Document

03/11/893 November 1989 NC INC ALREADY ADJUSTED 19/10/89

View Document

03/11/893 November 1989 � NC 2000/100000 19/10

View Document

23/06/8923 June 1989 NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED DISTRIBUTIVE COMPUTER SYSTEMS LI MITED CERTIFICATE ISSUED ON 17/02/89

View Document

07/12/887 December 1988 RETURN MADE UP TO 15/11/88; NO CHANGE OF MEMBERS

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 19/12/85; FULL LIST OF MEMBERS

View Document

12/10/8112 October 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/10/81

View Document

30/09/7730 September 1977 MEMORANDUM OF ASSOCIATION

View Document

09/06/719 June 1971 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company