EURORUNNER (FRAGILE GOODS) LTD

Company Documents

DateDescription
16/03/1516 March 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
UNIT 12/13 SATURN BUSINESS PARK
OFF SPRING ROAD ETTINGSHALL
WOLVERHAMPTON
WEST MIDLANDS
WV4 6JX

View Document

12/05/1412 May 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064349960001

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

07/06/127 June 2012 COMPANY NAME CHANGED CAR FLEET LOGISTICS LTD
CERTIFICATE ISSUED ON 07/06/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTIE MCLELLAN

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 SECRETARY APPOINTED MR TREVOR CHARLES BRINDLEY

View Document

22/12/1022 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM
9C HOLLYBUSH LANE
PENN
WOLVERHAMPTON
WEST MIDLANDS
WV4 4JJ
ENGLAND

View Document

09/12/099 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES BRINDLEY / 08/12/2009

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/05/0913 May 2009 COMPANY NAME CHANGED BRINDLEY LOGISTICS LTD
CERTIFICATE ISSUED ON 14/05/09

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM
2 CAMPION CLOSE
WOMBOURNE
WOLVERHAMPTON
WEST MIDLANDS
WV5 8HY
ENGLAND

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM
OFFICE 2, 108 WOLVERHAMPTON RD
BIRCHES BRIDGE
CODSALL
WOLVERHAMPTON
WV8 1PE

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM
9C HOLLYBUSH LANE
PENN
WOLVERHAMPTON
WREST MIDLANDS
WV4 4JJ
ENGLAND

View Document

09/12/089 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 SECRETARY APPOINTED KIRSTIE COLLEEN MCLELLAN

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY TRINA BRINDLEY

View Document

22/01/0822 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 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