- Company Overview for RIVERSIDE TRUCK RENTAL LIMITED (03190863)
- Filing history for RIVERSIDE TRUCK RENTAL LIMITED (03190863)
- People for RIVERSIDE TRUCK RENTAL LIMITED (03190863)
- Charges for RIVERSIDE TRUCK RENTAL LIMITED (03190863)
- More for RIVERSIDE TRUCK RENTAL LIMITED (03190863)
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) |
---|---|---|---|
06 May 2003 | 363s |
Return made up to 25/04/03; full list of members
|
|
11 Feb 2003 | AA | Full accounts made up to 30 September 2002 | |
20 Dec 2002 | 288b | Director resigned | |
17 Dec 2002 | 395 | Particulars of mortgage/charge | |
20 Nov 2002 | 395 | Particulars of mortgage/charge | |
05 Aug 2002 | 288a | New director appointed | |
01 May 2002 | 363s |
Return made up to 25/04/02; full list of members
|
|
27 Apr 2002 | 395 | Particulars of mortgage/charge | |
12 Apr 2002 | 395 | Particulars of mortgage/charge | |
05 Apr 2002 | 287 | Registered office changed on 05/04/02 from: newstet road knowsley industrial park merseyside L33 7TJ | |
28 Feb 2002 | 395 | Particulars of mortgage/charge | |
22 Feb 2002 | 395 | Particulars of mortgage/charge | |
23 Jan 2002 | AA | Full accounts made up to 30 September 2001 | |
12 Dec 2001 | 395 | Particulars of mortgage/charge | |
30 Nov 2001 | 395 | Particulars of mortgage/charge | |
23 Aug 2001 | 395 | Particulars of mortgage/charge | |
06 Aug 2001 | 395 | Particulars of mortgage/charge | |
24 Jul 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Jul 2001 | 288a | New secretary appointed | |
16 Jul 2001 | 288b | Secretary resigned | |
09 Jul 2001 | 395 | Particulars of mortgage/charge | |
09 Jul 2001 | 395 | Particulars of mortgage/charge | |
07 Jun 2001 | 288a | New director appointed | |
12 May 2001 | 395 | Particulars of mortgage/charge | |
19 Apr 2001 | 363s | Return made up to 25/04/01; full list of members |