- Company Overview for KELTRUCK LIMITED (02880543)
- Filing history for KELTRUCK LIMITED (02880543)
- People for KELTRUCK LIMITED (02880543)
- Charges for KELTRUCK LIMITED (02880543)
- More for KELTRUCK LIMITED (02880543)
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
|
|
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
|
|
13 Feb 1994 | RESOLUTIONS |
Resolutions
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 |