Advanced company searchLink opens in new window

KELTRUCK LIMITED

Company number 02880543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 1995 395 Particulars of mortgage/charge
06 Sep 1995 AA Full group accounts made up to 31 December 1994
25 May 1995 287 Registered office changed on 25/05/95 from: c/o kelly trucks LTD kenrick way west bromwich west midlands B71 4JW
09 Jan 1995 363s Return made up to 14/12/94; full list of members
  • 363(287) ‐ Registered office changed on 09/01/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
24 Jun 1994 CERTNM Company name changed ingleby (725) LIMITED\certificate issued on 27/06/94
24 Jun 1994 CERTNM Company name changed\certificate issued on 24/06/94
13 Feb 1994 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
13 Feb 1994 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Feb 1994 88(2)R Ad 27/01/94--------- £ si 999998@1=999998 £ ic 2/1000000
13 Feb 1994 123 £ nc 1000/1000000 27/01/94
13 Feb 1994 224 Accounting reference date notified as 31/12
13 Feb 1994 287 Registered office changed on 13/02/94 from: 70 spring gardens manchester M2 2BQ
18 Jan 1994 288 Director resigned;new director appointed
18 Jan 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
14 Dec 1993 NEWINC Incorporation