GROUP VEHICLE SERVICES LIMITED

Company Documents

DateDescription
01/05/141 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
3 PRINCESS WAY
REDHILL
SURREY
RH1 1NP

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNARD

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR ANDREW PAUL GADSBY

View Document

02/05/132 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/04/138 April 2013 DIRECTOR APPOINTED PAUL ANDREW MURRAY

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON RECALDIN

View Document

16/11/1216 November 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, SECRETARY CAROLYN DOWN

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN DOWN / 26/04/2012

View Document

26/04/1226 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 17/09/2011

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR SIMON DOMINIC RECALDIN

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR STUART HOULSTON

View Document

10/05/1110 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEERAJ KAPUR

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED ANDREW DAVID BARNARD

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED STUART HOULSTON

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BAILEY

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: G OFFICE CHANGED 19/05/99 LOMBARD HOUSE 3 PRINCESS WAY REDHILL SURREY RH1 1NP

View Document

19/05/9919 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 ADOPT MEM AND ARTS 14/05/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 S386 DISP APP AUDS 13/10/97

View Document

16/10/9716 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 COMPANY NAME CHANGED RENTAL ACCEPTANCES LIMITED CERTIFICATE ISSUED ON 22/07/97

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9519 October 1995 S366A DISP HOLDING AGM 05/10/95

View Document

19/10/9519 October 1995 S252 DISP LAYING ACC 05/10/95

View Document

14/09/9514 September 1995 EXEMPTION FROM APPOINTING AUDITORS 06/09/95

View Document

14/09/9514 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/08/9518 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/959 May 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/943 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/06/942 June 1994 COMPANY NAME CHANGED DELUXEPANEL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 03/06/94

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: G OFFICE CHANGED 17/05/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 ALTER MEM AND ARTS 28/04/94

View Document

19/04/9419 April 1994 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