TRUCKS ROADPACE LIMITED

05440531
UNIT 4C PREMIER BUSINESS CENTRE SPEEDFIELDS INDUSTRIAL ESTATE FAREHAM HAMPSHIRE PO14 1TY PO14 1TY

Documents

Documents
Date Category Description Pages
05 Jul 2011 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jun 2011 officers Termination of appointment of director (Michael Harding) 1 Buy now
23 Jun 2011 officers Termination of appointment of secretary (Michael Harding) 1 Buy now
04 May 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Mar 2011 gazette Gazette Notice Voluntary 1 Buy now
14 Mar 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
15 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
12 May 2010 accounts Annual Accounts 7 Buy now
04 May 2010 gazette Gazette Notice Compulsory 1 Buy now
08 May 2009 annual-return Return made up to 29/04/09; full list of members 3 Buy now
28 Jan 2009 accounts Annual Accounts 3 Buy now
20 May 2008 annual-return Return made up to 29/04/08; full list of members 3 Buy now
09 May 2008 accounts Accounting reference date shortened from 30/09/2008 to 31/03/2008 1 Buy now
09 May 2008 address Registered office changed on 09/05/2008 from, highbridge estates, highbridge, road, brambridge, eastleigh, hampshire, SO50 6HZ 1 Buy now
09 May 2008 officers Director and secretary appointed michael william harding 4 Buy now
09 May 2008 officers Director appointed kevin peter hoare 4 Buy now
09 May 2008 officers Appointment Terminated Secretary james davis 1 Buy now
09 May 2008 officers Appointment Terminated Director keith larner 1 Buy now
29 Mar 2008 accounts Annual Accounts 5 Buy now
03 Aug 2007 accounts Annual Accounts 6 Buy now
14 May 2007 annual-return Return made up to 29/04/07; full list of members 2 Buy now
28 Jun 2006 address Registered office changed on 28/06/06 from: carleton house, ashley crescent, southampton, hampshire SO19 9NA 1 Buy now
13 Jun 2006 accounts Annual Accounts 6 Buy now
22 May 2006 annual-return Return made up to 29/04/06; full list of members 2 Buy now
02 Jun 2005 officers Secretary resigned 1 Buy now
02 Jun 2005 officers Director resigned 1 Buy now
02 Jun 2005 officers New director appointed 2 Buy now
02 Jun 2005 officers New secretary appointed 2 Buy now
02 Jun 2005 accounts Accounting reference date shortened from 30/04/06 to 30/09/05 1 Buy now
23 May 2005 address Registered office changed on 23/05/05 from: clarendon court, over wallop, stockbridge, hampshire SO20 8HU 1 Buy now
29 Apr 2005 incorporation Incorporation Company 17 Buy now