MIDLAND VEHICLE STORAGE LIMITED

Company Documents

DateDescription
30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

19/02/1519 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/03/1421 March 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/04/134 April 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WATSON BROWN / 01/02/2011

View Document

18/04/1218 April 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WATSON BROWN / 01/01/2011

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WATSON BROWN / 09/10/2009

View Document

03/03/103 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM
12B TALISMAN BUSINESS CENTRE
BICESTER
OXFORDSHIRE
OX26 6HR

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN MALLOY

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BROWN / 04/01/2008

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM:
LYEHILL QUARRY
WHEATLEY ROAD FOREST HILL
OXFORD
OX33 1ER

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

25/04/0125 April 2001 COMPANY NAME CHANGED
OXFORD FLEET MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 25/04/01

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 COMPANY NAME CHANGED
COMMJUST LIMITED
CERTIFICATE ISSUED ON 29/02/00

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 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