3 February 2009 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
6 August 2008 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 March 2007 | Director resigned | 1 page |
---|
31 January 2007 | Secretary resigned | 1 page |
---|
18 August 2006 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 | 4 pages |
---|
2 December 2005 | Registered office changed on 02/12/05 from: unit 1 building 307 world freight termin, manchester air, manchester lancashire M90 5PL | 1 page |
---|
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 | 4 pages |
---|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 | 6 pages |
---|
18 November 2004 | Return made up to 30/10/04; full list of members - 363(288) ‐ Secretary's particulars changed
| 6 pages |
---|
8 June 2004 | Particulars of mortgage/charge | 3 pages |
---|
22 March 2004 | Return made up to 30/10/03; full list of members - 363(353) ‐ Location of register of members address changed
| 6 pages |
---|
19 March 2004 | Total exemption small company accounts made up to 31 March 2003 | 5 pages |
---|
24 November 2003 | Secretary's particulars changed | 1 page |
---|
24 November 2003 | Director's particulars changed | 1 page |
---|
15 April 2003 | Director resigned | 1 page |
---|
4 February 2003 | Accounts for a small company made up to 31 March 2002 | 6 pages |
---|
28 November 2002 | Return made up to 30/10/02; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
4 November 2002 | Registered office changed on 04/11/02 from: unit 1 building 307 world freight terminal manchester international airport manchester M90 5QL | 1 page |
---|
3 October 2002 | Registered office changed on 03/10/02 from: unit 2 building 307 world freight terminal manchester international airpor manchester M90 5QL | 1 page |
---|
6 August 2002 | Registered office changed on 06/08/02 from: pool house arran close 106 birmingham road great barr birmingham B43 7AD | 1 page |
---|
4 July 2002 | Secretary resigned | 1 page |
---|
4 July 2002 | New secretary appointed | 2 pages |
---|
4 July 2002 | New director appointed | 2 pages |
---|
29 June 2002 | £ nc 25000/1000000 30/11/01 | 1 page |
---|
29 June 2002 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
29 June 2002 | Ad 22/02/02--------- £ si 139900@1=139900 £ ic 100/140000 | 2 pages |
---|
2 February 2002 | Accounts for a small company made up to 31 March 2001 | 6 pages |
---|
13 November 2001 | Secretary resigned | 1 page |
---|
6 November 2001 | Return made up to 30/10/01; full list of members - 363(353) ‐ Location of register of members address changed
| 6 pages |
---|
6 November 2001 | New secretary appointed | 2 pages |
---|
3 October 2001 | Registered office changed on 03/10/01 from: law a & e co LTD accountants kings court, bridge street walsall west midlands WS1 1JB | 1 page |
---|
1 February 2001 | Full accounts made up to 31 March 2000 | 16 pages |
---|
30 October 2000 | Return made up to 30/10/00; full list of members | 6 pages |
---|
15 June 2000 | Company name changed ware transport & distribution SE rvices LIMITED\certificate issued on 16/06/00 | 2 pages |
---|
4 May 2000 | Accounts for a small company made up to 31 March 1999 | 7 pages |
---|
17 November 1999 | Return made up to 30/10/99; full list of members | 6 pages |
---|
14 September 1999 | Registered office changed on 14/09/99 from: law a & e co LTD accountants kings court, bridge street walsall west midlands WS1 1JB | 1 page |
---|
13 July 1999 | Secretary resigned | 1 page |
---|
13 July 1999 | New secretary appointed | 2 pages |
---|
12 April 1999 | Registered office changed on 12/04/99 from: 1659 high street knowle solihull west midlands B93 0LL | 1 page |
---|
1 December 1998 | Return made up to 30/10/98; no change of members | 4 pages |
---|
23 October 1998 | Registered office changed on 23/10/98 from: block b saltley business park saltley birmingham west midlands B8 1JR | 1 page |
---|
23 October 1998 | Secretary resigned | 1 page |
---|
23 October 1998 | New secretary appointed | 2 pages |
---|
3 February 1998 | Full accounts made up to 31 March 1997 | 12 pages |
---|
18 November 1997 | Registered office changed on 18/11/97 from: 1659 high street knowle solihull west midlands B93 0LL | 1 page |
---|
18 November 1997 | Return made up to 30/10/97; full list of members - 363(353) ‐ Location of register of members address changed
| 7 pages |
---|
7 October 1997 | Ad 29/03/96--------- £ si 98@1 | 2 pages |
---|
11 February 1997 | Full accounts made up to 31 March 1996 | 10 pages |
---|
29 November 1996 | Return made up to 30/10/96; no change of members | 4 pages |
---|
27 November 1996 | New director appointed | 2 pages |
---|
4 November 1996 | Declaration of assistance for shares acquisition | 5 pages |
---|
21 October 1996 | Director resigned | 1 page |
---|
21 October 1996 | Director resigned | 1 page |
---|
29 March 1996 | Full accounts made up to 31 March 1995 | 10 pages |
---|
8 November 1995 | Return made up to 30/10/95; no change of members | 8 pages |
---|
1 August 1995 | Accounts for a small company made up to 31 March 1994 | 10 pages |
---|
8 February 1994 | Particulars of mortgage/charge | 3 pages |
---|
25 August 1993 | Particulars of mortgage/charge | 3 pages |
---|