- Company Overview for EAST YORKSHIREMAN TRUCKS LIMITED (03288045)
- Filing history for EAST YORKSHIREMAN TRUCKS LIMITED (03288045)
- People for EAST YORKSHIREMAN TRUCKS LIMITED (03288045)
- Charges for EAST YORKSHIREMAN TRUCKS LIMITED (03288045)
- More for EAST YORKSHIREMAN TRUCKS LIMITED (03288045)
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) |
---|---|---|---|
01 Feb 1998 | MEM/ARTS | Memorandum and Articles of Association | |
01 Feb 1998 | 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 |
01 Feb 1998 | RESOLUTIONS |
Resolutions
|
|
05 Jan 1998 | 363s |
Return made up to 05/12/97; full list of members
|
|
18 Dec 1997 | AA | Accounts for a small company made up to 30 June 1997 | |
06 Nov 1997 | 288b | Director resigned | |
14 Oct 1997 | 225 | Accounting reference date shortened from 31/12/97 to 30/06/97 | |
22 Jul 1997 | 288a | New secretary appointed;new director appointed | |
06 Mar 1997 | 395 | Particulars of mortgage/charge | |
02 Feb 1997 | MEM/ARTS | Memorandum and Articles of Association | |
02 Feb 1997 | 287 | Registered office changed on 02/02/97 from: 12 york place leeds LS1 2DS | |
02 Feb 1997 | 288a | New secretary appointed;new director appointed | |
02 Feb 1997 | 288a | New director appointed | |
02 Feb 1997 | 288a | New director appointed | |
02 Feb 1997 | 288b | Director resigned | |
02 Feb 1997 | 288b | Secretary resigned | |
30 Dec 1996 | CERTNM | Company name changed vinegrove LIMITED\certificate issued on 31/12/96 | |
05 Dec 1996 | NEWINC | Incorporation |