TRANSIT VEHICLE SOLUTIONS LTD

Company Documents

DateDescription
06/03/146 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

12/07/1312 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

01/03/131 March 2013 DIRECTOR APPOINTED ZAHID ASHRAF

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR ZAHID ASHRAF

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM
107 ROLFE STREET
SMETHWICK
B66 2BD

View Document

23/08/1223 August 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR ZAHID ASHRAF

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED PETER DENIS MORAN

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 92-100 DARLASTON ROAD WALSALL WS2 9RE ENGLAND

View Document

07/12/117 December 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

15/10/1115 October 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 108 ROLFE STREET SMETHWICK BIRMINGHAM B66 2BD ENGLAND

View Document

23/04/1023 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information