Advanced company searchLink opens in new window

VAN-LINE LIMITED

Company number 05393378

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)
02 Apr 2009 190 Location of debenture register
02 Apr 2009 287 Registered office changed on 02/04/2009 from nina works gelderd road leeds LS12 6NA
09 Apr 2008 AA Full accounts made up to 30 September 2007
03 Apr 2008 363a Return made up to 15/03/08; full list of members
07 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
07 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
26 Feb 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
26 Feb 2008 155(6)a Declaration of assistance for shares acquisition
16 Apr 2007 AA Full accounts made up to 30 September 2006
04 Apr 2007 363a Return made up to 15/03/07; full list of members
23 Mar 2006 363a Return made up to 15/03/06; full list of members
23 Mar 2006 287 Registered office changed on 23/03/06 from: gelderd road leeds LS12 6NB
14 Mar 2006 AA Full accounts made up to 30 September 2005
02 Sep 2005 225 Accounting reference date shortened from 31/03/06 to 30/09/05
05 Jul 2005 88(2)R Ad 18/04/05--------- £ si 199999@1=199999 £ ic 1/200000
05 Jul 2005 MEM/ARTS Memorandum and Articles of Association
05 Jul 2005 123 Nc inc already adjusted 15/04/05
08 Jun 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Re finance doc appendix 15/04/05
07 Jun 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jun 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Jun 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2005 395 Particulars of mortgage/charge
20 Apr 2005 CERTNM Company name changed arthur 2 LIMITED\certificate issued on 20/04/05
23 Mar 2005 287 Registered office changed on 23/03/05 from: eversheds house 70 great bridgewater street manchester M1 5ES