Real Fleet LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 4, 2006)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
KEOCO 214 LIMITED
2020 FLEET MANAGEMENT LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04650930 |
Record last updated | Tuesday, April 21, 2015 7:19:47 PM UTC |
Official Address | 45 Chorley New Road Halliwell There are 1,922 companies registered at this street |
Postal Code | BL14QR |
Sector | Maintenance & repair of motors |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 12, 2013 | Second notification of strike-off action in london gazette | |
Registry | Oct 12, 2012 | Release of official receiver | |
Registry | Oct 13, 2010 | Notice to registrar of companies of completion or termination of voluntary arrangement | |
Registry | Sep 22, 2010 | Order to wind up | |
Registry | Oct 21, 2009 | Notice to registrar of companies of voluntary arrangement taking effect | |
Registry | Sep 20, 2009 | Resignation of a director | |
Registry | Sep 20, 2009 | Resignation of a secretary | |
Registry | Jul 31, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jul 30, 2009 | Notice of change of directors or secretaries or in their particulars 4650... | |
Registry | Jul 22, 2009 | Appointment of a man as Director | |
Registry | Jul 7, 2009 | Appointment of a man as Property Developer and Director | |
Registry | Jun 15, 2009 | Resignation of 2 people: one Secretary (a woman), one Director (a man) and one Director Md | |
Registry | Feb 24, 2009 | Annual return | |
Registry | Feb 24, 2009 | Change in situation or address of registered office | |
Financials | Feb 9, 2009 | Annual accounts | |
Registry | Feb 11, 2008 | Annual return | |
Registry | Jan 30, 2008 | Notice of increase in nominal capital | |
Registry | Jan 30, 2008 | £ nc 1000/1500000 | |
Registry | Dec 6, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 6, 2007 | £ nc 1000/1500000 | |
Financials | Dec 1, 2007 | Annual accounts | |
Registry | Jul 26, 2007 | Appointment of a director | |
Registry | Jul 25, 2007 | Particulars of a mortgage or charge | |
Registry | Mar 19, 2007 | Appointment of a man as Director | |
Registry | Feb 20, 2007 | Annual return | |
Financials | Jan 31, 2007 | Annual accounts | |
Registry | Apr 19, 2006 | Memorandum of association | |
Registry | Apr 12, 2006 | Annual return | |
Registry | Apr 11, 2006 | Company name change | |
Registry | Apr 11, 2006 | Change of name certificate | |
Financials | Feb 4, 2006 | Annual accounts | |
Registry | Feb 10, 2005 | Annual return | |
Financials | Dec 1, 2004 | Annual accounts | |
Registry | Mar 29, 2004 | Annual return | |
Registry | Sep 11, 2003 | Company name change | |
Registry | Sep 11, 2003 | Change of name certificate | |
Registry | Sep 3, 2003 | Appointment of a director | |
Registry | Sep 3, 2003 | Appointment of a secretary | |
Registry | Sep 3, 2003 | Change in situation or address of registered office | |
Registry | Sep 3, 2003 | Change of accounting reference date | |
Registry | Sep 3, 2003 | Resignation of a director | |
Registry | Sep 3, 2003 | Resignation of a secretary | |
Registry | Aug 18, 2003 | Resignation of 2 people: one Corporate Body, one Secretary and one Director | |
Registry | Jan 29, 2003 | Two appointments: 2 companies | |