Advanced company searchLink opens in new window

CITYFLEET NETWORKS LIMITED

Company number SC221290

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Aug 2009 288b Appointment terminated director kah lee
22 Jul 2009 363a Return made up to 17/07/09; full list of members
22 Jul 2009 288c Director's change of particulars / jaspal singh / 16/07/2009
17 Apr 2009 AA Full accounts made up to 31 December 2008
05 Nov 2008 AA Full accounts made up to 31 December 2007
08 Aug 2008 363a Return made up to 17/07/08; full list of members
08 Aug 2008 287 Registered office changed on 08/08/2008 from 2/6, spitfire house cargo terminal,, turnhouse road edinb urgh airport edinburgh EH12 0AL
18 Jun 2008 288a Secretary appointed mr mandeep singh kalsi
18 Jun 2008 288b Appointment terminated secretary damian rowbotham
19 Dec 2007 88(2)R Ad 07/12/07--------- £ si 999999@1=999999 £ ic 700001/1700000
19 Dec 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Dec 2007 123 £ nc 700100/1700099 07/12/07
18 Jul 2007 363a Return made up to 17/07/07; full list of members
05 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
05 Oct 2006 363a Return made up to 17/07/06; full list of members
05 Oct 2006 287 Registered office changed on 05/10/06 from: stuart house eskmills park musselburgh EH21 7PH
05 Oct 2006 288c Director's particulars changed
05 Oct 2006 288c Secretary's particulars changed
13 Jun 2006 AA Full accounts made up to 31 December 2005
22 Mar 2006 288b Director resigned
25 Aug 2005 363a Return made up to 17/07/05; full list of members
25 Aug 2005 288a New director appointed
22 Apr 2005 AA Full accounts made up to 31 December 2004
29 Mar 2005 288b Director resigned
21 Dec 2004 288a New director appointed