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

Specialist Bulk Services Limited

Documents

Total Documents37
Total Pages140

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off
5 September 2006First Gazette notice for voluntary strike-off
14 February 2006Voluntary strike-off action has been suspended
24 January 2006Application for striking-off
23 June 2005Return made up to 05/06/05; full list of members
23 June 2005Total exemption full accounts made up to 31 December 2004
12 August 2004Total exemption full accounts made up to 31 December 2003
14 June 2004Return made up to 05/06/04; full list of members
25 July 2003Total exemption full accounts made up to 31 December 2002
25 July 2003Return made up to 05/06/03; full list of members
24 July 2002Total exemption full accounts made up to 31 December 2001
3 October 2001Total exemption full accounts made up to 31 December 2000
11 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
18 August 2000Full accounts made up to 31 December 1999
17 July 2000Return made up to 05/06/00; full list of members
15 June 1999Return made up to 05/06/99; full list of members
15 June 1999New secretary appointed
15 June 1999Secretary resigned
7 May 1999Accounts for a small company made up to 31 December 1998
9 April 1999Registered office changed on 09/04/99 from: mariners street goole north humberside DN14 5BW
26 March 1999Director resigned
12 November 1998Director resigned
1 July 1998Accounts for a small company made up to 31 December 1997
7 May 1998Accounting reference date shortened from 30/06/98 to 31/12/97
22 April 1998Director resigned
22 April 1998New director appointed
21 October 1997Secretary resigned
15 October 1997Registered office changed on 15/10/97 from: po box 16 town hall square grimsby south humberside DN31 1HE
15 October 1997Ad 02/10/97--------- £ si 98@1=98 £ ic 2/100
13 October 1997New secretary appointed
13 October 1997Director resigned
7 October 1997New director appointed
7 October 1997New director appointed
7 October 1997New director appointed
7 October 1997New director appointed
23 July 1997Company name changed wilchap 58 LIMITED\certificate issued on 24/07/97
5 June 1997Incorporation
Sign up now to grow your client base. Plans & Pricing