Central Vehicle Refurbishment LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 21, 2002)
- all other documents available
- 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
|
SPH 151 LIMITED
OXFORD FLEET LOGISTICS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04059947 |
Record last updated | Friday, April 17, 2015 6:51:15 PM UTC |
Official Address | 645 Unit 2 Old Brompton Road There are 1,124 companies registered at this street |
Locality | Bromptonlondon |
Region | Kensington And ChelseaLondon, England |
Postal Code | SW73DQ |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 13, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Mar 25, 2013 | Liquidator's progress report |  |
Registry | Mar 13, 2013 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Nov 11, 2011 | Liquidator's progress report |  |
Registry | Oct 22, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Oct 22, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Oct 21, 2010 | Change of registered office address |  |
Registry | Sep 18, 2010 | Compulsory strike off suspended |  |
Registry | Aug 31, 2010 | First notification of strike-off action in london gazette |  |
Registry | Feb 13, 2010 | Particulars of a mortgage or charge |  |
Registry | Nov 2, 2009 | Change of registered office address |  |
Registry | Nov 2, 2009 | Annual return |  |
Registry | May 8, 2009 | Particulars of a mortgage or charge |  |
Registry | Dec 5, 2008 | Annual return |  |
Registry | Dec 5, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Dec 5, 2008 | Resignation of a secretary |  |
Registry | Oct 30, 2008 | Company name change |  |
Registry | Oct 29, 2008 | Change of name certificate |  |
Financials | Sep 2, 2008 | Annual accounts |  |
Financials | Sep 5, 2007 | Annual accounts 4059... |  |
Registry | Sep 5, 2007 | Annual return |  |
Registry | Aug 26, 2007 | Resignation of a woman |  |
Financials | Jun 22, 2007 | Annual accounts |  |
Registry | Nov 17, 2006 | Annual return |  |
Financials | Apr 27, 2006 | Annual accounts |  |
Registry | Oct 11, 2005 | Annual return |  |
Financials | Feb 23, 2005 | Annual accounts |  |
Registry | Sep 3, 2004 | Annual return |  |
Financials | Jun 4, 2004 | Annual accounts |  |
Registry | Sep 17, 2003 | Annual return |  |
Financials | May 7, 2003 | Annual accounts |  |
Registry | Sep 24, 2002 | Annual return |  |
Financials | May 21, 2002 | Annual accounts |  |
Registry | Dec 27, 2001 | Annual return |  |
Registry | Aug 24, 2001 | Change in situation or address of registered office |  |
Registry | May 31, 2001 | Resignation of one Transport Manager and one Director (a man) |  |
Registry | Feb 13, 2001 | Appointment of a director |  |
Registry | Feb 7, 2001 | Appointment of a man as Director and Transport Manager |  |
Registry | Dec 27, 2000 | Resignation of a director |  |
Registry | Dec 4, 2000 | Company name change |  |
Registry | Dec 4, 2000 | Appointment of a director |  |
Registry | Dec 4, 2000 | Appointment of a secretary |  |
Registry | Dec 4, 2000 | Resignation of a secretary |  |
Registry | Dec 4, 2000 | Change in situation or address of registered office |  |
Registry | Dec 1, 2000 | Change of name certificate |  |
Registry | Nov 13, 2000 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Aug 25, 2000 | Two appointments: 2 companies |  |