- Company Overview for FLEETCHOICE LIMITED (06792910)
- Filing history for FLEETCHOICE LIMITED (06792910)
- People for FLEETCHOICE LIMITED (06792910)
- More for FLEETCHOICE LIMITED (06792910)
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) |
---|---|---|---|
08 Feb 2015 | TM01 | Termination of appointment of Jacqueline Allen as a director on 1 February 2015 | |
08 Feb 2015 | AP01 | Appointment of Mr Paul Anthony Biggs as a director on 1 January 2015 | |
08 Feb 2015 | AD01 | Registered office address changed from 345 Middleton Road Royton Oldham OL2 5EB to C/O Millbrook Technology Solutions Ltd 2 Melbourne Business Court Pride Park Derby DE24 8LZ on 8 February 2015 | |
21 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
26 Apr 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
18 Jan 2011 | AD01 | Registered office address changed from John a Walker Accountancy 1a Davyhulme Circle Davyhulme Urmston Manchester M41 0ST United Kingdom on 18 January 2011 | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
24 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
15 Jan 2009 | NEWINC | Incorporation |