Advanced company searchLink opens in new window

NRG FLEET SERVICES LIMITED

Company number 05712621

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)
07 Feb 2008 AA Full accounts made up to 30 September 2007
15 Nov 2007 288a New director appointed
02 Mar 2007 363a Return made up to 16/02/07; full list of members
15 Dec 2006 AA Full accounts made up to 30 September 2006
10 Jul 2006 CERTNM Company name changed nrg truck rental LIMITED\certificate issued on 10/07/06
12 Jun 2006 288a New director appointed
08 Jun 2006 225 Accounting reference date shortened from 28/02/07 to 30/09/06
06 Jun 2006 288a New secretary appointed
06 Jun 2006 288a New director appointed
06 Jun 2006 288b Secretary resigned
06 Jun 2006 287 Registered office changed on 06/06/06 from: st james's court, brown street, manchester, M2 2JF
02 Jun 2006 395 Particulars of mortgage/charge
31 May 2006 88(2)R Ad 18/05/06--------- £ si 49999@1=49999 £ ic 1/50000
31 May 2006 123 Nc inc already adjusted 18/05/06
31 May 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 May 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2006 155(6)b Declaration of assistance for shares acquisition
24 May 2006 287 Registered office changed on 24/05/06 from: 16 churchill way cardiff CF10 2DX
24 May 2006 288b Secretary resigned
24 May 2006 288b Director resigned
24 May 2006 288a New director appointed
24 May 2006 288a New secretary appointed;new director appointed
15 May 2006 CERTNM Company name changed newlake LIMITED\certificate issued on 15/05/06
16 Feb 2006 NEWINC Incorporation