ING CAR (THREE) LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW TAPSON

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR HENDRICUS TOPPER

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR HEIN JACOBUS PIETER WILLEM BRAND

View Document

01/05/131 May 2013 SECRETARY APPOINTED MR BRIAN JAMES MCDOUGALL

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN TILBROOK

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR HENDRICUS PETRUS MARIA TOPPER

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM PHOENIX HOUSE COOKHAM ROAD BRACKNELL BERKSHIRE RG12 1RR UNITED KINGDOM

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY ROSS PRIDMORE

View Document

25/10/1125 October 2011 SECRETARY APPOINTED MR ANDREW MICHAEL EBSWORTHY TAPSON

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY ROSS PRIDMORE

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: 10 MANOR STREET SHEEPSCAR LEEDS WEST YORKSHIRE LS7 1PZ

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/085 September 2008 COMPANY NAME CHANGED APPLEYARD CONTRACTS LIMITED CERTIFICATE ISSUED ON 08/09/08; RESOLUTION PASSED ON 27/08/2008

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/074 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: SOUTH SUITE SKYWAY HOUSE PARSONAGE ROAD TAKELEY, BISHOPS STORTFORD HERTS CM22 6PU

View Document

31/07/0631 July 2006 AUDITOR'S RESIGNATION

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: CHARTER COURT NEWCOMEN WAY COLCHESTER ESSEX CO4 9XB

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 AUDITOR'S RESIGNATION

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: CHARTER COURT COLCHESTER ESSEX CO4 4TG

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 AUDITOR'S RESIGNATION

View Document

16/06/9816 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/9824 May 1998 SECRETARY RESIGNED

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: G OFFICE CHANGED 10/05/98 WINDSOR HOUSE CORNWALL ROAD HARROGATE NORTH YORKSHIRE, HG1 2PW

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9612 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/04/9515 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

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

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

06/07/946 July 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/921 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9229 May 1992 NC INC ALREADY ADJUSTED 14/05/92

View Document

29/05/9229 May 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9222 May 1992 ADOPT MEM AND ARTS 14/05/92

View Document

22/05/9222 May 1992 � NC 100/3800100 14/0

View Document

22/05/9222 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9215 May 1992 COMPANY NAME CHANGED APPLEYARD VEHICLE CONTRACTS LIMI TED CERTIFICATE ISSUED ON 15/05/92

View Document

31/07/9131 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 10/06/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9117 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/08/9023 August 1990 DIRECTOR RESIGNED

View Document

23/08/9023 August 1990 DIRECTOR RESIGNED

View Document

18/07/9018 July 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/8915 July 1989 LIQUIDATION - COMPULSORY

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 AUDITOR'S RESIGNATION

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: G OFFICE CHANGED 10/03/89 95 LEEDS ROAD HARROGATE NORTH YORKS HG2 8EX

View Document

03/02/893 February 1989 DIRECTOR RESIGNED

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/882 November 1988 DIRECTOR RESIGNED

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 DIRECTOR RESIGNED

View Document

21/07/8721 July 1987 LIQUIDATION - COMPULSORY

View Document

06/07/876 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/06/8712 June 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 DIRECTOR RESIGNED

View Document

03/05/863 May 1986 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/06/8527 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

04/07/844 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

25/06/8325 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

02/07/822 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

01/07/821 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

12/08/8012 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

12/12/7912 December 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

19/06/7819 June 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

04/07/774 July 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

30/07/7630 July 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

24/05/7524 May 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

14/10/7414 October 1974 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

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