- Company Overview for FLEETNESS 701 LIMITED (07193757)
- Filing history for FLEETNESS 701 LIMITED (07193757)
- People for FLEETNESS 701 LIMITED (07193757)
- More for FLEETNESS 701 LIMITED (07193757)
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) |
---|---|---|---|
10 Feb 2015 | AD01 | Registered office address changed from 123 Deansgate Manchester M3 2BU to C/O Pannone Corporate Llp the Chapel 378-380 Deansgate Castlefield Manchester M3 4LY on 10 February 2015 | |
14 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 May 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
28 May 2010 | SH01 |
Statement of capital following an allotment of shares on 19 May 2010
|
|
05 May 2010 | AP01 | Appointment of Gordon George Robertson Mcgruer as a director | |
05 May 2010 | AP01 | Appointment of Carol Anne Mcgruer as a director | |
21 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 April 2011 | |
21 Apr 2010 | TM02 | Termination of appointment of P & P Secretaries Limited as a secretary | |
21 Apr 2010 | TM01 | Termination of appointment of P & P Directors Limited as a director | |
21 Apr 2010 | TM01 | Termination of appointment of Simon Wallwork as a director | |
17 Mar 2010 | NEWINC | Incorporation |