- Company Overview for TRANSFLEX VEHICLE RENTAL LIMITED (07841788)
- Filing history for TRANSFLEX VEHICLE RENTAL LIMITED (07841788)
- People for TRANSFLEX VEHICLE RENTAL LIMITED (07841788)
- Charges for TRANSFLEX VEHICLE RENTAL LIMITED (07841788)
- Insolvency for TRANSFLEX VEHICLE RENTAL LIMITED (07841788)
- More for TRANSFLEX VEHICLE RENTAL LIMITED (07841788)
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) |
---|---|---|---|
01 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2012 | AP01 | Appointment of Gerard Thomas Murray as a director | |
08 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 30 January 2012
|
|
08 Feb 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
07 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2011 | TM01 | Termination of appointment of John Richardson as a director | |
16 Dec 2011 | AP01 | Appointment of Mr Stephen John Smith as a director | |
16 Dec 2011 | AP01 | Appointment of Mr Peter Abdale as a director | |
15 Dec 2011 | CERTNM |
Company name changed lakeside house (no 128) LTD\certificate issued on 15/12/11
|
|
10 Nov 2011 | NEWINC | Incorporation |