12 July 2011 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
12 July 2011 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
29 March 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
29 March 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
23 March 2010 | Registered office address changed from 1172-1180 Christchurch Road Bournemouth BH7 6DY on 23 March 2010 | 1 page |
---|
23 March 2010 | Registered office address changed from 1172-1180 Christchurch Road Bournemouth BH7 6DY on 23 March 2010 | 1 page |
---|
17 February 2010 | Statement of capital following an allotment of shares on 3 December 2009 | 4 pages |
---|
17 February 2010 | Registered office address changed from 1172-1180 Christchurch Road St Leonards, Dean Park Crescent Ringwood Hampshire BH24 2QR United Kingdom on 17 February 2010 | 2 pages |
---|
17 February 2010 | Statement of capital following an allotment of shares on 3 December 2009 | 4 pages |
---|
17 February 2010 | Statement of capital following an allotment of shares on 3 December 2009 | 4 pages |
---|
17 February 2010 | Registered office address changed from 1172-1180 Christchurch Road St Leonards, Dean Park Crescent Ringwood Hampshire BH24 2QR United Kingdom on 17 February 2010 | 2 pages |
---|
6 January 2010 | Change of name notice | 2 pages |
---|
6 January 2010 | Resolutions - RES15 ‐ Change company name resolution on 2009-12-30
| 2 pages |
---|
6 January 2010 | Company name changed swanmore vehicle logistics LIMITED\certificate issued on 06/01/10 - RES15 ‐ Change company name resolution on 2009-12-30
| 2 pages |
---|
6 January 2010 | Change of name notice | 2 pages |
---|
24 November 2009 | Incorporation | 23 pages |
---|
24 November 2009 | Incorporation | 23 pages |
---|