Central Trailer Rentco International Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 24, 2005)
  • all other documents available
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 02110320
Record last updated Tuesday, November 29, 2016 4:27:19 PM UTC
Official Address 3 Floor 1 Ashley Road Bowdon
There are 312 companies registered at this street
Locality Bowdon
Region Trafford, England
Postal Code WA142DT
Sector Other business support service activities n.e.c.

Charts

Visits

CENTRAL TRAILER RENTCO INTERNATIONAL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-62022-122024-82024-92025-10123
Document TypeDoc. Type Publication datePub. date Download link
Notices Nov 29, 2016 Final meetings Final meetings
Notices Apr 14, 2016 Notices to creditors Notices to creditors
Notices Apr 14, 2016 Resolutions for winding-up Resolutions for winding-up
Registry Feb 19, 2016 Resignation of one Director Resignation of one Director
Registry Feb 18, 2016 Resignation of one Director 2110... Resignation of one Director 2110...
Registry Feb 18, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Feb 5, 2016 Resignation of one Director Resignation of one Director
Registry Feb 5, 2016 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Feb 1, 2016 Appointment of a man as Director and Finance Director 2110... Appointment of a man as Director and Finance Director 2110...
Registry Feb 1, 2016 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Nov 4, 2015 Annual return Annual return
Financials Apr 15, 2015 Annual accounts Annual accounts
Registry Dec 16, 2014 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Dec 16, 2014 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Dec 16, 2014 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Dec 16, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 9, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Dec 9, 2014 Statement of capital Statement of capital
Registry Dec 9, 2014 Solvency statement Solvency statement
Registry Dec 9, 2014 Reduce issued capital 09 Reduce issued capital 09
Registry Dec 1, 2014 Annual return Annual return
Registry Oct 14, 2014 Miscellaneous document Miscellaneous document
Registry Sep 19, 2014 Auditor's letter of resignation Auditor's letter of resignation
Financials Apr 1, 2014 Annual accounts Annual accounts
Registry Feb 3, 2014 Return of allotment of shares Return of allotment of shares
Registry Dec 18, 2013 Memorandum of association Memorandum of association
Registry Dec 18, 2013 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Nov 28, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Nov 26, 2013 Resignation of one Director Resignation of one Director
Registry Nov 26, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Nov 26, 2013 Change of particulars for corporate director Change of particulars for corporate director
Registry Nov 21, 2013 Change of registered office address Change of registered office address
Registry Nov 20, 2013 Resignation of one European Operations Director and one Director (a man) Resignation of one European Operations Director and one Director (a man)
Registry Nov 20, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Nov 14, 2013 Annual return Annual return
Registry Sep 27, 2013 Change of accounting reference date Change of accounting reference date
Registry Aug 15, 2013 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Nov 1, 2012 Annual return Annual return
Registry Aug 28, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 28, 2012 Memorandum of association Memorandum of association
Registry Aug 28, 2012 Statement of companies objects Statement of companies objects
Financials Jul 4, 2012 Annual accounts Annual accounts
Registry Nov 2, 2011 Annual return Annual return
Financials Jul 15, 2011 Annual accounts Annual accounts
Registry Nov 3, 2010 Annual return Annual return
Financials Jun 2, 2010 Annual accounts Annual accounts
Registry Mar 30, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Mar 23, 2010 Appointment of a man as European Operations Director and Director Appointment of a man as European Operations Director and Director
Registry Dec 16, 2009 Annual return Annual return
Registry Dec 6, 2009 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Dec 1, 2009 Change of particulars for corporate director Change of particulars for corporate director
Registry Dec 1, 2009 Change of registered office address Change of registered office address
Registry Nov 24, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Nov 1, 2009 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 31, 2009 Resignation of one Secretary Resignation of one Secretary
Financials May 12, 2009 Annual accounts Annual accounts
Registry Nov 5, 2008 Annual return Annual return
Financials Jun 19, 2008 Annual accounts Annual accounts
Registry Nov 1, 2007 Annual return Annual return
Financials Jun 11, 2007 Annual accounts Annual accounts
Registry Nov 21, 2006 Annual return Annual return
Financials Jun 1, 2006 Annual accounts Annual accounts
Registry Nov 1, 2005 Annual return Annual return
Financials Jun 24, 2005 Annual accounts Annual accounts
Registry Nov 9, 2004 Annual return Annual return
Financials Jul 14, 2004 Annual accounts Annual accounts
Registry Apr 15, 2004 Resignation of a director Resignation of a director
Registry Apr 15, 2004 Resignation of a director 2110... Resignation of a director 2110...
Registry Mar 30, 2004 Resignation of 2 people: one Tax Adviser and one Director (a man) Resignation of 2 people: one Tax Adviser and one Director (a man)
Registry Mar 26, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 18, 2004 Notice of change of directors or secretaries or in their particulars 2110... Notice of change of directors or secretaries or in their particulars 2110...
Registry Feb 3, 2004 Appointment of a secretary Appointment of a secretary
Registry Feb 3, 2004 Resignation of a secretary Resignation of a secretary
Registry Feb 3, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 23, 2004 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 22, 2004 Resignation of one Secretary Resignation of one Secretary
Registry Nov 28, 2003 Annual return Annual return
Registry Nov 24, 2003 Resignation of a director Resignation of a director
Financials Sep 19, 2003 Annual accounts Annual accounts
Registry Aug 18, 2003 Appointment of a director Appointment of a director
Registry Jul 11, 2003 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Jun 20, 2003 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Nov 16, 2002 Annual return Annual return
Financials Nov 15, 2002 Annual accounts Annual accounts
Registry Oct 31, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry May 24, 2002 Memorandum of association Memorandum of association
Registry May 24, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 2, 2002 Appointment of a director Appointment of a director
Registry Jan 2, 2002 Appointment of a director 2110... Appointment of a director 2110...
Registry Dec 18, 2001 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Nov 7, 2001 Annual return Annual return
Financials Oct 12, 2001 Annual accounts Annual accounts
Registry Jul 5, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 4, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 2110... Declaration of satisfaction in full or in part of a mortgage or charge 2110...
Registry May 3, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 13, 2001 Annual return Annual return
Registry Mar 13, 2001 Annual return 2110... Annual return 2110...
Registry Mar 13, 2001 Annual return Annual return
Registry Nov 30, 2000 Annual return 2110... Annual return 2110...
Financials Jul 28, 2000 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)