- Company Overview for KWIK FLEET LTD (07466291)
- Filing history for KWIK FLEET LTD (07466291)
- People for KWIK FLEET LTD (07466291)
- More for KWIK FLEET LTD (07466291)
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) |
---|---|---|---|
30 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2012 | AD01 | Registered office address changed from C/O C/O Bmn Accounts Ltd Avon House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE United Kingdom on 9 July 2012 | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2012 | AP01 | Appointment of Mr Steve Ruck as a director on 1 January 2012 | |
02 Mar 2012 | AP01 | Appointment of Mr Alan Raymond Brown as a director on 1 January 2012 | |
16 Sep 2011 | AP01 | Appointment of Mr Stephen Parrott as a director on 1 September 2011 | |
13 Sep 2011 | CERTNM |
Company name changed kwik rentals LTD\certificate issued on 13/09/11
|
|
23 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2011 | AP01 | Appointment of Mr Charles Valentine Fraser-Macnamara as a director | |
14 Jun 2011 | TM01 | Termination of appointment of Michael Baldock as a director | |
31 May 2011 | AD01 | Registered office address changed from Avon House Buntsford Drive Bromsgrove Worcestershire B60 4JE United Kingdom on 31 May 2011 | |
19 May 2011 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 7 February 2011
|
|
15 Feb 2011 | AP01 | Appointment of Michael Baldock as a director | |
31 Jan 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
31 Jan 2011 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 January 2011 | |
10 Dec 2010 | NEWINC | Incorporation |