- Company Overview for TRUCKMAN LIMITED (07439772)
- Filing history for TRUCKMAN LIMITED (07439772)
- People for TRUCKMAN LIMITED (07439772)
- More for TRUCKMAN LIMITED (07439772)
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) |
---|---|---|---|
18 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
04 Dec 2012 | AA | Accounts for a dormant company made up to 30 November 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
19 Jul 2012 | AP03 | Appointment of Mr Jonathan Glover as a secretary | |
17 Jul 2012 | AD01 | Registered office address changed from Priory House 2 Priory Road Dudley West Midlands DY1 1HH United Kingdom on 17 July 2012 | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
06 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2010 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary | |
26 Nov 2010 | TM01 | Termination of appointment of Diana Redding as a director | |
26 Nov 2010 | AP01 | Appointment of Ruth Margaret Wheeler as a director | |
26 Nov 2010 | AP01 | Appointment of Mr Richard Henry Langman as a director | |
26 Nov 2010 | AP01 | Appointment of Michael Stephen Wheeler as a director | |
26 Nov 2010 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England on 26 November 2010 | |
15 Nov 2010 | NEWINC |
Incorporation
|