Download leads from Nexok and grow your business. Find out more

DCS Automotive Limited

Documents

Total Documents257
Total Pages1,213

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off
17 July 2012Final Gazette dissolved via voluntary strike-off
3 April 2012First Gazette notice for voluntary strike-off
3 April 2012First Gazette notice for voluntary strike-off
21 March 2012Application to strike the company off the register
21 March 2012Application to strike the company off the register
9 January 2012Statement of capital on 9 January 2012
  • GBP 1.5
9 January 2012Statement of capital on 9 January 2012
  • GBP 1.5
9 January 2012Statement of capital on 9 January 2012
  • GBP 1.5
3 January 2012Statement by Directors
3 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
3 January 2012Solvency statement dated 22/12/11
3 January 2012Solvency Statement dated 22/12/11
3 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
3 January 2012Statement by directors
16 December 2011Statement of capital following an allotment of shares on 16 December 2011
  • GBP 15,056,010
16 December 2011Statement of capital following an allotment of shares on 16 December 2011
  • GBP 15,056,010
12 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
12 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
29 March 2011Full accounts made up to 31 December 2010
29 March 2011Full accounts made up to 31 December 2010
15 March 2011Appointment of Mr Carlan Cooper as a director
15 March 2011Appointment of Mr Robert Theron Brockman as a director
15 March 2011Appointment of Mr Robert Theron Brockman as a director
15 March 2011Appointment of Mr Norman Tommy Barras as a director
15 March 2011Appointment of Mr Dan Steven Agan as a director
15 March 2011Appointment of Mr Dan Steven Agan as a director
15 March 2011Appointment of Mr Terry Wallace Jones as a director
15 March 2011Appointment of Mr Robert Maxey Nalley as a director
15 March 2011Appointment of Mr Terry Wallace Jones as a director
15 March 2011Appointment of Mr Robert Maxey Nalley as a director
15 March 2011Appointment of Mr Norman Tommy Barras as a director
15 March 2011Appointment of Mr Carlan Cooper as a director
14 March 2011Termination of appointment of Michael Moss as a director
14 March 2011Termination of appointment of Michael Moss as a director
23 September 2010Full accounts made up to 31 December 2009
23 September 2010Full accounts made up to 31 December 2009
11 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
11 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
5 February 2010Auditor's resignation
5 February 2010Auditor's resignation
17 September 2009Full accounts made up to 31 December 2008
17 September 2009Full accounts made up to 31 December 2008
28 April 2009Return made up to 28/04/09; full list of members
28 April 2009Return made up to 28/04/09; full list of members
12 November 2008Full accounts made up to 31 December 2007
12 November 2008Full accounts made up to 31 December 2007
15 July 2008Return made up to 28/04/08; full list of members
15 July 2008Return made up to 28/04/08; full list of members
14 July 2008Location of register of members
14 July 2008Registered office changed on 14/07/2008 from 1200 bristol road south, northfield, birmingham west midlands B31 2RW
14 July 2008Location of debenture register
14 July 2008Registered office changed on 14/07/2008 from 1200 bristol road south, northfield, birmingham west midlands B31 2RW
14 July 2008Location of debenture register
14 July 2008Location of register of members
27 December 2007Full accounts made up to 31 December 2006
27 December 2007Full accounts made up to 31 December 2006
18 October 2007Registered office changed on 18/10/07 from: clarendon house clarendon square leamington spa warwickshire CV32 5QJ
18 October 2007Registered office changed on 18/10/07 from: clarendon house clarendon square leamington spa warwickshire CV32 5QJ
1 August 2007Secretary resigned
1 August 2007New secretary appointed
1 August 2007Secretary resigned
1 August 2007New secretary appointed
29 June 2007Return made up to 28/04/07; full list of members
29 June 2007Return made up to 28/04/07; full list of members
16 May 2007New director appointed
16 May 2007New director appointed
16 May 2007New director appointed
16 May 2007New director appointed
15 May 2007Director resigned
15 May 2007Director resigned
15 May 2007Director resigned
15 May 2007Director resigned
12 April 2007Declaration of satisfaction of mortgage/charge
12 April 2007Declaration of satisfaction of mortgage/charge
12 April 2007Declaration of satisfaction of mortgage/charge
12 April 2007Declaration of satisfaction of mortgage/charge
12 April 2007Declaration of satisfaction of mortgage/charge
12 April 2007Declaration of satisfaction of mortgage/charge
31 March 2007Auditor's resignation
31 March 2007Auditor's resignation
26 January 2007Director resigned
26 January 2007Director resigned
25 October 2006Full accounts made up to 31 December 2005
25 October 2006Full accounts made up to 31 December 2005
24 October 2006Director resigned
24 October 2006Director resigned
22 August 2006New director appointed
22 August 2006New director appointed
22 August 2006New director appointed
22 August 2006New director appointed
9 August 2006Director resigned
9 August 2006Director resigned
19 May 2006Return made up to 28/04/06; full list of members
19 May 2006Return made up to 28/04/06; full list of members
8 December 2005New director appointed
8 December 2005New director appointed
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
21 October 2005Particulars of mortgage/charge
21 October 2005Particulars of mortgage/charge
13 September 2005Registered office changed on 13/09/05 from: newstead house lake view drive annesley nottinghamshire NG15 0DT
13 September 2005Registered office changed on 13/09/05 from: newstead house lake view drive annesley nottinghamshire NG15 0DT
27 June 2005Return made up to 28/04/05; full list of members
27 June 2005Return made up to 28/04/05; full list of members
20 June 2005Nc inc already adjusted 27/04/05
20 June 2005Nc inc already adjusted 27/04/05
9 June 2005Memorandum and Articles of Association
9 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 June 2005Particulars of contract relating to shares
9 June 2005Ad 27/04/05--------- £ si [email protected]=13516724 £ ic 1539285/15056009
9 June 2005Memorandum and Articles of Association
9 June 2005Particulars of contract relating to shares
9 June 2005Ad 27/04/05--------- £ si [email protected]=13516724 £ ic 1539285/15056009
11 October 2004Full accounts made up to 31 December 2003
11 October 2004Full accounts made up to 31 December 2003
30 June 2004Return made up to 28/04/04; full list of members
30 June 2004Return made up to 28/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
25 May 2004Registered office changed on 25/05/04 from: 1 sun street london EC2A 2EP
25 May 2004Registered office changed on 25/05/04 from: 1 sun street london EC2A 2EP
1 April 2004Particulars of mortgage/charge
1 April 2004Particulars of mortgage/charge
17 March 2004New secretary appointed
17 March 2004Secretary resigned;director resigned
17 March 2004New director appointed
17 March 2004New secretary appointed
17 March 2004New director appointed
17 March 2004Secretary resigned;director resigned
28 May 2003Return made up to 28/04/03; full list of members
28 May 2003Return made up to 28/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
24 May 2003New secretary appointed
24 May 2003New secretary appointed
24 May 2003Secretary resigned
24 May 2003Secretary resigned
17 May 2003Full accounts made up to 31 December 2002
17 May 2003Full accounts made up to 31 December 2002
11 June 2002Director resigned
11 June 2002Director resigned
7 June 2002New secretary appointed
7 June 2002Secretary resigned;director resigned
7 June 2002New director appointed
7 June 2002New director appointed
7 June 2002New director appointed
7 June 2002New secretary appointed
7 June 2002Registered office changed on 07/06/02 from: clarendon house clarendon square leamington spa warwickshire CV32 5QJ
7 June 2002Secretary resigned;director resigned
7 June 2002New director appointed
7 June 2002Registered office changed on 07/06/02 from: clarendon house clarendon square leamington spa warwickshire CV32 5QJ
10 May 2002Return made up to 28/04/02; full list of members
10 May 2002Return made up to 28/04/02; full list of members
15 April 2002Full accounts made up to 31 December 2001
15 April 2002Full accounts made up to 31 December 2001
17 January 2002Ad 28/12/01--------- £ si [email protected]=1114285 £ ic 425000/1539285
17 January 2002Nc inc already adjusted 28/12/01
17 January 2002Ad 28/12/01--------- £ si [email protected]=1114285 £ ic 425000/1539285
17 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 January 2002Nc inc already adjusted 28/12/01
17 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 September 2001Full accounts made up to 31 December 2000
11 September 2001Full accounts made up to 31 December 2000
6 August 2001Director resigned
6 August 2001New director appointed
6 August 2001Director resigned
6 August 2001New director appointed
18 May 2001Director resigned
18 May 2001Return made up to 28/04/01; full list of members
18 May 2001Director resigned
18 May 2001Return made up to 28/04/01; full list of members
16 March 2001New director appointed
16 March 2001Director resigned
16 March 2001New director appointed
16 March 2001Director resigned
1 November 2000Full accounts made up to 31 December 1999
1 November 2000Full accounts made up to 31 December 1999
13 June 2000Particulars of mortgage/charge
13 June 2000Particulars of mortgage/charge
23 May 2000Return made up to 28/04/00; full list of members
9 May 2000Company name changed global automotive holdings limit ed\certificate issued on 10/05/00
9 May 2000Company name changed global automotive holdings limit ed\certificate issued on 10/05/00
19 April 2000Director resigned
19 April 2000New director appointed
19 April 2000Director resigned
19 April 2000New director appointed
4 November 1999Full accounts made up to 31 December 1998
4 November 1999Full accounts made up to 31 December 1998
14 September 1999New director appointed
14 September 1999New director appointed
8 June 1999Return made up to 28/04/99; full list of members
8 June 1999Director resigned
8 June 1999Return made up to 28/04/99; full list of members
8 June 1999Director resigned
11 January 1999New director appointed
11 January 1999New director appointed
28 October 1998Full accounts made up to 31 December 1997
28 October 1998Full accounts made up to 31 December 1997
12 March 1998Declaration of satisfaction of mortgage/charge
12 March 1998Declaration of satisfaction of mortgage/charge
29 September 1997Full accounts made up to 31 December 1996
29 September 1997Full accounts made up to 31 December 1996
29 August 1997Auditor's resignation
29 August 1997Auditor's resignation
5 June 1997Company name changed dcs uk holdings LIMITED\certificate issued on 06/06/97
5 June 1997Company name changed dcs uk holdings LIMITED\certificate issued on 06/06/97
15 May 1997Return made up to 28/04/97; full list of members
15 May 1997Return made up to 28/04/97; full list of members
30 January 1997Full accounts made up to 30 June 1996
30 January 1997Full accounts made up to 30 June 1996
8 November 1996Accounting reference date shortened from 30/06/97 to 31/12/96
8 November 1996Accounting reference date shortened from 30/06/97 to 31/12/96
6 October 1996Director resigned
6 October 1996Director resigned
20 May 1996Return made up to 28/04/96; full list of members
20 May 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Director resigned
12 February 1996Full accounts made up to 30 June 1995
12 February 1996Full accounts made up to 30 June 1995
10 October 1995New director appointed
16 May 1995Return made up to 28/04/95; full list of members
16 May 1995Return made up to 28/04/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
13 October 1994Memorandum and Articles of Association
13 October 1994Memorandum and Articles of Association
6 October 1994Secretary resigned;new secretary appointed;director resigned
6 October 1994Secretary resigned;new secretary appointed;director resigned
9 September 1994Company name changed motis LIMITED\certificate issued on 12/09/94
9 September 1994Company name changed motis LIMITED\certificate issued on 12/09/94
13 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
13 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 June 1994New director appointed
10 June 1994Return made up to 28/04/94; full list of members
  • 363(288) ‐ Director resigned
10 June 1994New director appointed
24 May 1994Auditor's resignation
24 May 1994Auditor's resignation
16 May 1994Director resigned;new director appointed
16 May 1994Director resigned;new director appointed
5 June 1993Director resigned;new director appointed
5 June 1992New director appointed
31 October 1991New director appointed
24 October 1991Director resigned
5 September 1991Director resigned
5 September 1991Director resigned
13 August 1991New director appointed
13 August 1991New director appointed
6 March 1991New director appointed
5 November 1990Company name changed tradestags LIMITED\certificate issued on 06/11/90
5 November 1990Company name changed tradestags LIMITED\certificate issued on 06/11/90
26 September 1989New secretary appointed
26 September 1989New secretary appointed
30 August 1989Director resigned
30 August 1989Director resigned
27 July 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
27 July 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
13 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed
13 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed
28 April 1989Incorporation
28 April 1989Incorporation
Sign up now to grow your client base. Plans & Pricing