Real Fleet Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 4, 2006)
- 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
|
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 1,995 companies registered at this street
|
Locality |
Halliwell |
Region |
Bolton, England |
Postal Code |
BL14QR
|
Sector |
Maintenance & repair of motors |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |