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 TypeDoc. Type |
Publication datePub. 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
|  |