- Company Overview for FLEET INTERIORS LTD (06488186)
- Filing history for FLEET INTERIORS LTD (06488186)
- People for FLEET INTERIORS LTD (06488186)
- Charges for FLEET INTERIORS LTD (06488186)
- Insolvency for FLEET INTERIORS LTD (06488186)
- More for FLEET INTERIORS LTD (06488186)
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) |
---|---|---|---|
25 Oct 2011 | CERTNM |
Company name changed ett contracts LIMITED\certificate issued on 25/10/11
|
|
25 Oct 2011 | CONNOT | Change of name notice | |
10 Aug 2011 | SH08 | Change of share class name or designation | |
10 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
10 Aug 2011 | MEM/ARTS | Memorandum and Articles of Association | |
10 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2011 | AP01 | Appointment of Mr Glen Greenwell as a director | |
30 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
02 Mar 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
02 Mar 2010 | AD01 | Registered office address changed from 100 High Street Whitstable Kent CT5 1AT on 2 March 2010 | |
02 Mar 2010 | CH03 | Secretary's details changed for Ian Charles Bubb on 30 January 2010 | |
05 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 30 October 2009
|
|
14 Nov 2009 | CH03 | Secretary's details changed for Ian Charles Bubb on 1 October 2009 | |
25 Oct 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
13 Aug 2009 | 225 | Accounting reference date extended from 31/01/2009 to 30/06/2009 | |
30 Jan 2009 | 363a | Return made up to 30/01/09; full list of members | |
30 Jan 2008 | NEWINC | Incorporation |