Download leads from Nexok and grow your business. Find out more

DHL Express Logistics Limited

Documents

Total Documents61
Total Pages156

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off
23 July 2008First Gazette notice for voluntary strike-off
10 June 2008Application for striking-off
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 May 2008Return made up to 10/04/08; full list of members
18 April 2007Return made up to 10/04/07; full list of members
29 March 2007New director appointed
27 March 2007Director resigned
8 May 2006Return made up to 10/04/06; full list of members
5 May 2006Director resigned
16 January 2006Accounts for a dormant company made up to 31 December 2005
13 October 2005Director resigned
13 October 2005New director appointed
29 April 2005Return made up to 10/04/05; full list of members
6 April 2005Accounts for a dormant company made up to 31 December 2004
24 March 2005New secretary appointed
15 February 2005Secretary resigned
13 October 2004Director's particulars changed
27 April 2004Return made up to 10/04/04; full list of members
15 April 2004Accounts for a dormant company made up to 31 December 2003
5 April 2004New director appointed
2 March 2004Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
6 January 2004Company name changed fuelserv LIMITED\certificate issued on 06/01/04
25 July 2003Accounting reference date extended from 30/09/03 to 31/12/03
15 July 2003Director resigned
17 April 2003Return made up to 10/04/03; full list of members
31 March 2003Accounts for a dormant company made up to 30 September 2002
24 September 2002Director resigned
20 September 2002New director appointed
1 May 2002Accounts for a dormant company made up to 30 September 2001
23 April 2002Return made up to 10/04/02; full list of members
18 December 2001Secretary's particulars changed
4 May 2001Accounts for a dormant company made up to 30 September 2000
1 May 2001Return made up to 10/04/01; full list of members
20 March 2001Director resigned
19 February 2001Director's particulars changed
9 January 2001Director's particulars changed
2 October 2000Company name changed securicor vehicle management lim ited\certificate issued on 02/10/00
16 June 2000Accounts for a dormant company made up to 30 September 1999
21 April 2000Return made up to 10/04/00; full list of members
7 July 1999Director's particulars changed
23 June 1999Director resigned
11 June 1999Accounts for a dormant company made up to 30 September 1998
4 May 1999Return made up to 10/04/99; full list of members
23 November 1998Director's particulars changed
25 June 1998Accounts for a dormant company made up to 30 September 1997
7 May 1998Return made up to 10/04/98; no change of members
20 July 1997Accounts for a dormant company made up to 30 September 1996
2 July 1997New director appointed
2 July 1997Director resigned
2 July 1997Director resigned
2 July 1997New director appointed
24 September 1996Director resigned
23 July 1996Accounts for a dormant company made up to 30 September 1995
29 April 1996Return made up to 10/04/96; change of members
29 November 1995Company name changed securicor monitoring services li mited\certificate issued on 30/11/95
16 November 1995Company name changed ashley communications uk LIMITED\certificate issued on 17/11/95
31 May 1995Secretary's particulars changed
3 May 1995Return made up to 10/04/95; no change of members
16 March 1995Accounts for a dormant company made up to 30 September 1994
14 September 1992Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing