Advanced company searchLink opens in new window

TRUCK & TRAILER FINANCE LIMITED

Company number 03562261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2006 363a Return made up to 12/05/06; full list of members
11 Oct 2005 AA Accounts for a dormant company made up to 31 May 2005
16 Jun 2005 363s Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Jun 2005 CERTNM Company name changed elite car valeting LIMITED\certificate issued on 02/06/05
04 Aug 2004 AA Accounts for a dormant company made up to 31 May 2004
28 May 2004 363s Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Nov 2003 AA Accounts for a dormant company made up to 31 May 2003
24 Sep 2003 287 Registered office changed on 24/09/03 from: bridgeway oldwoods bomere heath shrewsbury shropshire SY4 3AX
19 Jun 2003 363s Return made up to 12/05/03; full list of members
04 Oct 2002 AA Accounts for a dormant company made up to 31 May 2002
02 Jun 2002 363s Return made up to 12/05/02; full list of members
25 Feb 2002 AA Accounts for a dormant company made up to 31 May 2001
22 May 2001 363s Return made up to 12/05/01; full list of members
26 Feb 2001 AA Accounts for a dormant company made up to 31 May 2000
18 May 2000 363s Return made up to 12/05/00; full list of members
28 Feb 2000 AA Accounts for a dormant company made up to 31 May 1999
13 May 1999 363s Return made up to 12/05/99; full list of members
02 Jun 1998 288a New secretary appointed;new director appointed
02 Jun 1998 288a New director appointed
02 Jun 1998 287 Registered office changed on 02/06/98 from: c/o midlands company services LTD, suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
18 May 1998 288b Director resigned
18 May 1998 288b Secretary resigned
12 May 1998 NEWINC Incorporation