CARTRUX VEHICLE HIRE LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 APPLICATION FOR STRIKING-OFF

View Document

21/05/1221 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

25/05/1125 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUIR

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MUIR / 30/04/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HENDERSON / 30/04/2010

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR DAVID HENDERSON

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORHOUSE

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MUIR / 01/08/2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR BERNARD STEVENS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/12/065 December 2006 COMPANY NAME CHANGED CARTRUX RENTAL LIMITED CERTIFICATE ISSUED ON 05/12/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: G OFFICE CHANGED 07/01/02 6TH FLOOR NORTHGATE HOUSE DARLINGTON CO. DURHAM, DL1 1XA

View Document

29/05/0129 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

24/11/9524 November 1995

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED

View Document

12/08/9412 August 1994

View Document

12/08/9412 August 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992

View Document

02/06/922 June 1992 S386 DISP APP AUDS 30/04/92

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/12/9111 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991

View Document

14/06/9114 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED

View Document

11/09/9011 September 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: G OFFICE CHANGED 14/03/90 7TH FLOOR NORTHGATE HOUSE DARLINGTON CO. DURHAM, DL1 1XA

View Document

10/11/8910 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/893 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8922 March 1989

View Document

22/03/8922 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 COMPANY NAME CHANGED CAUSEPORT LIMITED CERTIFICATE ISSUED ON 10/03/89

View Document

01/03/891 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/02/8927 February 1989 ALTER MEM AND ARTS 130289

View Document

27/02/8927 February 1989 REGISTERED OFFICE CHANGED ON 27/02/89 FROM: G OFFICE CHANGED 27/02/89 SHAIBERN HOUSE 28 SCRUTTON ST LONDON EC2A 4RQ

View Document

27/02/8927 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/896 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company