Advanced company searchLink opens in new window

IVECO CONTRACT SERVICES LIMITED

Company number 02964464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
24 Nov 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 Nov 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 Nov 1995 288 New director appointed
24 Nov 1995 288 New director appointed
24 Nov 1995 288 New director appointed
24 Nov 1995 288 New director appointed
24 Nov 1995 288 New director appointed
24 Nov 1995 288 New director appointed
24 Nov 1995 288 New director appointed
24 Nov 1995 88(2)R Ad 16/11/95--------- £ si 1998000@1=1998000 £ ic 2/1998002
24 Nov 1995 123 £ nc 1000/2000000 16/11/95
24 Nov 1995 122 Conve 16/11/95
07 Nov 1995 288 Secretary resigned
07 Nov 1995 288 Director resigned
07 Nov 1995 287 Registered office changed on 07/11/95 from: 27 chancery lane london WC2A 1NF
07 Nov 1995 288 New secretary appointed
07 Nov 1995 288 New director appointed
02 Oct 1995 363a Return made up to 02/09/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
13 Sep 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
13 Sep 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
13 Sep 1994 287 Registered office changed on 13/09/94 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/09/94 from: 1 mitchell lane bristol BS1 6BU
08 Sep 1994 CERTNM Company name changed trendcost LIMITED\certificate issued on 08/09/94
02 Sep 1994 NEWINC Incorporation