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

A R Transport Services Ltd

Documents

Total Documents60
Total Pages124

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off
23 November 2010Final Gazette dissolved via compulsory strike-off
22 June 2010Termination of appointment of Leigh Riding as a director
22 June 2010Termination of appointment of Leigh Riding as a director
15 June 2010First Gazette notice for compulsory strike-off
15 June 2010First Gazette notice for compulsory strike-off
29 September 2009Compulsory strike-off action has been discontinued
29 September 2009Compulsory strike-off action has been discontinued
28 September 2009Return made up to 13/02/09; full list of members
28 September 2009Total exemption small company accounts made up to 28 February 2009
28 September 2009Return made up to 13/02/09; full list of members
28 September 2009Total exemption small company accounts made up to 28 February 2009
29 August 2009Compulsory strike-off action has been suspended
29 August 2009Compulsory strike-off action has been suspended
14 July 2009First Gazette notice for compulsory strike-off
14 July 2009First Gazette notice for compulsory strike-off
26 May 2009Registered office changed on 26/05/2009 from 3 maple house northminster business park northfield lane upper popple york north yorkshire YO26 6QU
26 May 2009Registered office changed on 26/05/2009 from 3 maple house northminster business park northfield lane upper popple york north yorkshire YO26 6QU
11 May 2009Appointment terminate, director and secretary barbara ann robson logged form
11 May 2009Appointment Terminate, Director And Secretary Barbara Ann Robson Logged Form
5 February 2009Appointment Terminated Secretary mollan & co LTD
5 February 2009Appointment terminated secretary mollan & co LTD
5 February 2009Secretary appointed mr andrew riding
5 February 2009Secretary appointed mr andrew riding
9 December 2008Total exemption small company accounts made up to 28 February 2008
9 December 2008Total exemption small company accounts made up to 28 February 2008
27 May 2008Appointment Terminated Director peter mollan
27 May 2008Appointment terminated director peter mollan
14 February 2008Return made up to 13/02/08; full list of members
14 February 2008Return made up to 13/02/08; full list of members
16 January 2008New director appointed
16 January 2008New director appointed
3 January 2008Total exemption small company accounts made up to 28 February 2007
3 January 2008Total exemption small company accounts made up to 28 February 2007
1 December 2007New director appointed
1 December 2007New director appointed
21 November 2007New director appointed
21 November 2007New director appointed
14 June 2007Director resigned
14 June 2007Director resigned
4 June 2007New director appointed
4 June 2007New director appointed
14 February 2007Return made up to 13/02/07; full list of members
14 February 2007Return made up to 13/02/07; full list of members
22 January 2007Registered office changed on 22/01/07 from: 57 kielder road lemington newcastle NE15 8BN
22 January 2007Registered office changed on 22/01/07 from: 57 kielder road lemington newcastle NE15 8BN
11 September 2006Director resigned
11 September 2006Secretary resigned
11 September 2006New director appointed
11 September 2006New director appointed
11 September 2006Director resigned
11 September 2006Director resigned
11 September 2006New secretary appointed
11 September 2006New secretary appointed
11 September 2006Director resigned
11 September 2006Secretary resigned
7 September 2006Company name changed riding transport LTD\certificate issued on 07/09/06
7 September 2006Company name changed riding transport LTD\certificate issued on 07/09/06
13 February 2006Incorporation
13 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing