RESOLUTIONS |
Resolutions: SRES03 - Special resolution of exemption from the Appointing of Auditors
filed on: 6th, March 1991
|
resolution |
|
RESOLUTIONS |
Resolutions: SRES03 - Special resolution of exemption from the Appointing of Auditors
filed on: 6th, March 1991
|
resolution |
Free Download
|
287 |
Registered office changed on 21/02/91 from: 6 mill st wincanton somerset BA9 9AP
filed on: 21st, February 1991
|
address |
|
287 |
Registered office changed on 21/02/91 from: 6 mill st wincanton somerset BA9 9AP
filed on: 21st, February 1991
|
address |
Free Download
|
395 |
Particulars of mortgage/charge
filed on: 13th, November 1989
|
mortgage |
|
395 |
Particulars of mortgage/charge
filed on: 13th, November 1989
|
mortgage |
Free Download
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, October 1989
|
incorporation |
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, October 1989
|
incorporation |
Free Download
|
CERTNM |
Company name changed bristol & wincanton haulage limi tedcertificate issued on 18/11/88
filed on: 17th, November 1988
|
change of name |
Free Download
|
CERTNM |
Company name changed bristol & wincanton haulage limi tedcertificate issued on 18/11/88
filed on: 17th, November 1988
|
change of name |
|
288 |
On Friday 11th November 1988 Director resigned;new director appointed
filed on: 11th, November 1988
|
officers |
|
288 |
On Friday 11th November 1988 Director resigned;new director appointed
filed on: 11th, November 1988
|
officers |
Free Download
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, July 1988
|
incorporation |
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, July 1988
|
incorporation |
Free Download
|
CERTNM |
Company name changed basejumbo LIMITEDcertificate issued on 24/06/88
filed on: 23rd, June 1988
|
change of name |
Free Download
|
CERTNM |
Company name changed basejumbo LIMITEDcertificate issued on 24/06/88
filed on: 23rd, June 1988
|
change of name |
|
287 |
Registered office changed on 21/06/88 from: 2 baches street london N1 6UB
filed on: 21st, June 1988
|
address |
Free Download
|
287 |
Registered office changed on 21/06/88 from: 2 baches street london N1 6UB
filed on: 21st, June 1988
|
address |
|
RESOLUTIONS |
Resolutions: Special resolution of alteration of Memorandum of Association
filed on: 21st, June 1988
|
resolution |
|
288 |
On Tuesday 21st June 1988 Secretary resigned;new secretary appointed
filed on: 21st, June 1988
|
officers |
|
RESOLUTIONS |
Resolutions: Special resolution of alteration of Memorandum of Association
filed on: 21st, June 1988
|
resolution |
Free Download
|
288 |
On Tuesday 21st June 1988 Secretary resigned;new secretary appointed
filed on: 21st, June 1988
|
officers |
Free Download
|
288 |
On Tuesday 21st June 1988 Director resigned;new director appointed
filed on: 21st, June 1988
|
officers |
Free Download
|
288 |
On Tuesday 21st June 1988 Director resigned;new director appointed
filed on: 21st, June 1988
|
officers |
|
NEWINC |
Company registration
filed on: 6th, April 1988
|
incorporation |
Free Download
|
NEWINC |
Company registration
filed on: 6th, April 1988
|
incorporation |
|