287 |
Registered office changed on 16/11/92 from: st marks road corby northamptonshire NN18 8AN
filed on: 16th, November 1992
|
address |
Free Download
|
287 |
Registered office changed on 16/11/92 from: st marks road corby northamptonshire NN18 8AN
filed on: 16th, November 1992
|
address |
|
405(1) |
Appointment of receiver/manager
filed on: 14th, November 1991
|
insolvency |
Free Download
|
405(1) |
Appointment of receiver/manager
filed on: 14th, November 1991
|
insolvency |
|
363b |
Annual return up to 1991/08/01 with list of all shareholders
filed on: 1st, August 1991
|
annual return |
|
363b |
Annual return up to 1991/08/01 with list of all shareholders
filed on: 1st, August 1991
|
annual return |
Free Download
|
288 |
On 1991/07/09 Director resigned
filed on: 9th, July 1991
|
officers |
Free Download
|
288 |
On 1991/07/09 Director resigned
filed on: 9th, July 1991
|
officers |
|
363a |
Annual return up to 1990/12/21 with shareholders record
filed on: 21st, December 1990
|
annual return |
|
363a |
Annual return up to 1990/12/21 with shareholders record
filed on: 21st, December 1990
|
annual return |
Free Download
|
88(3) |
Particulars of contract relating to shares
filed on: 26th, November 1990
|
capital |
|
88(3) |
Particulars of contract relating to shares
filed on: 26th, November 1990
|
capital |
Free Download
|
AA |
Full accounts for the period ending 1989/12/31
filed on: 9th, November 1990
|
accounts |
|
AA |
Full accounts for the period ending 1989/12/31
filed on: 9th, November 1990
|
accounts |
Free Download
|
AA |
Accounts for the year ending on 1989/12/31
filed on: 7th, November 1990
|
accounts |
Free Download
(16 pages)
|
88(2)R |
Alloted 400000 shares on 1988/12/16. Value of each share 1 £.
filed on: 31st, July 1990
|
capital |
Free Download
|
88(2)R |
Alloted 400000 shares on 1988/12/16. Value of each share 1 £.
filed on: 31st, July 1990
|
capital |
|
AA |
Full accounts for the period ending 1988/12/31
filed on: 30th, April 1990
|
accounts |
|
AA |
Full accounts for the period ending 1988/12/31
filed on: 30th, April 1990
|
accounts |
Free Download
|
288 |
On 1989/09/18 Director resigned
filed on: 18th, September 1989
|
officers |
Free Download
|
288 |
On 1989/09/18 Director resigned
filed on: 18th, September 1989
|
officers |
|
288 |
On 1989/08/16 Director resigned;new director appointed
filed on: 16th, August 1989
|
officers |
|
288 |
On 1989/08/16 Director resigned;new director appointed
filed on: 16th, August 1989
|
officers |
Free Download
|
363 |
Return made up to 22/06/89; full list of members
filed on: 27th, July 1989
|
annual return |
|
363 |
Return made up to 22/06/89; full list of members
filed on: 27th, July 1989
|
annual return |
Free Download
|
288 |
On 1989/02/09 New director appointed
filed on: 9th, February 1989
|
officers |
Free Download
|
288 |
On 1989/02/09 New director appointed
filed on: 9th, February 1989
|
officers |
|
RESOLUTIONS |
Increasing authorised share capital - ordinary resolution
filed on: 25th, January 1989
|
resolution |
Free Download
|
RESOLUTIONS |
Increasing authorised share capital - ordinary resolution
filed on: 25th, January 1989
|
resolution |
|
123 |
Nc inc already adjusted
filed on: 25th, January 1989
|
capital |
Free Download
|
123 |
Nc inc already adjusted
filed on: 25th, January 1989
|
capital |
|
155(6)a |
Declaration of assistance for shares acquisition
filed on: 20th, January 1989
|
capital |
|
155(6)a |
Declaration of assistance for shares acquisition
filed on: 20th, January 1989
|
capital |
Free Download
|
288 |
On 1988/12/29 Director resigned
filed on: 29th, December 1988
|
officers |
Free Download
|
288 |
On 1988/12/29 Director resigned
filed on: 29th, December 1988
|
officers |
Free Download
|
288 |
On 1988/12/29 Director resigned
filed on: 29th, December 1988
|
officers |
|
288 |
On 1988/12/29 Director resigned
filed on: 29th, December 1988
|
officers |
|
CERTNM |
Company name changed york truck equipment LIMITEDcertificate issued on 22/09/88
filed on: 21st, September 1988
|
change of name |
|
CERTNM |
Company name changed york truck equipment LIMITEDcertificate issued on 22/09/88
filed on: 21st, September 1988
|
change of name |
Free Download
|
CERTNM |
Company name changedcertificate issued on 21/09/88
filed on: 21st, September 1988
|
change of name |
Free Download
(3 pages)
|
288 |
On 1988/09/20 Director resigned;new director appointed
filed on: 20th, September 1988
|
officers |
Free Download
|
288 |
On 1988/09/20 Director resigned;new director appointed
filed on: 20th, September 1988
|
officers |
|
RESOLUTIONS |
Memorandum of Association - special resolution of acceptance
filed on: 12th, August 1988
|
resolution |
Free Download
|
RESOLUTIONS |
Memorandum of Association - special resolution of acceptance
filed on: 12th, August 1988
|
resolution |
|
287 |
Registered office changed on 08/08/88 from: po box 10 turnells mill lane wellingborough northants NN8 2QN
filed on: 8th, August 1988
|
address |
Free Download
|
287 |
Registered office changed on 08/08/88 from: po box 10 turnells mill lane wellingborough northants NN8 2QN
filed on: 8th, August 1988
|
address |
|
288 |
On 1988/08/08 Secretary resigned;new secretary appointed
filed on: 8th, August 1988
|
officers |
Free Download
|
288 |
On 1988/08/08 Secretary resigned;new secretary appointed
filed on: 8th, August 1988
|
officers |
|
AA |
Accounts for the year ending on 1987/12/31
filed on: 4th, August 1988
|
accounts |
|
AA |
Accounts for the year ending on 1987/12/31
filed on: 4th, August 1988
|
accounts |
Free Download
|
363 |
Return made up to 24/03/88; full list of members
filed on: 26th, July 1988
|
annual return |
|
363 |
Return made up to 24/03/88; full list of members
filed on: 26th, July 1988
|
annual return |
Free Download
|
288 |
On 1988/04/11 Director resigned;new director appointed
filed on: 11th, April 1988
|
officers |
Free Download
|
288 |
On 1988/04/11 Director resigned;new director appointed
filed on: 11th, April 1988
|
officers |
|
363 |
Return made up to 14/07/87; full list of members
filed on: 3rd, December 1987
|
annual return |
|
363 |
Return made up to 14/07/87; full list of members
filed on: 3rd, December 1987
|
annual return |
Free Download
|
287 |
Registered office changed on 25/08/87 from: equity house irthlingborough road wellingborough northants NN8 1LR
filed on: 25th, August 1987
|
address |
|
287 |
Registered office changed on 25/08/87 from: equity house irthlingborough road wellingborough northants NN8 1LR
filed on: 25th, August 1987
|
address |
Free Download
|
AA |
Accounts for the year ending on 1985/12/31
filed on: 9th, May 1986
|
accounts |
Free Download
(15 pages)
|
288 |
On 1986/04/21 Director resigned
filed on: 21st, April 1986
|
officers |
|
288 |
On 1986/04/21 Director resigned
filed on: 21st, April 1986
|
officers |
Free Download
|
CERTNM |
Company name changedcertificate issued on 31/12/77
filed on: 31st, December 1977
|
change of name |
Free Download
(2 pages)
|