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

A M Drury Couriers Limited

Documents

Total Documents45
Total Pages138

Filing History

22 January 2013Final Gazette dissolved via compulsory strike-off
22 January 2013Final Gazette dissolved via compulsory strike-off
23 November 2012Compulsory strike-off action has been suspended
23 November 2012Compulsory strike-off action has been suspended
9 October 2012First Gazette notice for compulsory strike-off
9 October 2012First Gazette notice for compulsory strike-off
20 September 2011Total exemption small company accounts made up to 30 June 2011
20 September 2011Total exemption small company accounts made up to 30 June 2011
26 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1
26 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1
30 March 2011Total exemption small company accounts made up to 30 June 2010
30 March 2011Total exemption small company accounts made up to 30 June 2010
14 June 2010Director's details changed for Andrew Martin Drury on 1 October 2009
14 June 2010Director's details changed for Andrew Martin Drury on 1 October 2009
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders
14 June 2010Director's details changed for Andrew Martin Drury on 1 October 2009
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders
30 March 2010Total exemption small company accounts made up to 30 June 2009
30 March 2010Total exemption small company accounts made up to 30 June 2009
15 June 2009Director's Change of Particulars / andrew drury / 02/08/2007 / HouseName/Number was: , now: 26; Street was: 28 graham road, now: horton view; Post Code was: DN3 1JQ, now: DN3 1SD
15 June 2009Return made up to 14/06/09; full list of members
15 June 2009Director's change of particulars / andrew drury / 02/08/2007
15 June 2009Secretary's change of particulars / louise drury / 02/08/2007
15 June 2009Return made up to 14/06/09; full list of members
15 June 2009Secretary's Change of Particulars / louise drury / 02/08/2007 / HouseName/Number was: , now: 26; Street was: 28 graham road, now: horton view; Post Code was: DN3 1JQ, now: DN3 1SD
4 February 2009Total exemption small company accounts made up to 30 June 2008
4 February 2009Total exemption small company accounts made up to 30 June 2008
21 July 2008Return made up to 14/06/08; full list of members
21 July 2008Return made up to 14/06/08; full list of members
29 April 2008Total exemption small company accounts made up to 30 June 2007
29 April 2008Total exemption small company accounts made up to 30 June 2007
19 June 2007Location of debenture register
19 June 2007Registered office changed on 19/06/07 from: 28 graham road, kirk sandall doncaster south yorkshire DN3 1JQ
19 June 2007Return made up to 14/06/07; full list of members
19 June 2007Registered office changed on 19/06/07 from: 28 graham road, kirk sandall doncaster south yorkshire DN3 1JQ
19 June 2007Location of register of members
19 June 2007Return made up to 14/06/07; full list of members
19 June 2007Location of register of members
19 June 2007Location of debenture register
3 January 2007Total exemption small company accounts made up to 30 June 2006
3 January 2007Total exemption small company accounts made up to 30 June 2006
1 September 2006Return made up to 14/06/06; full list of members
1 September 2006Return made up to 14/06/06; full list of members
14 June 2005Incorporation
14 June 2005Incorporation
Sign up now to grow your client base. Plans & Pricing