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

Chapman Transport Services (UK) Ltd

Documents

Total Documents14
Total Pages33

Filing History

20 October 2015First Gazette notice for compulsory strike-off
17 October 2015Compulsory strike-off action has been suspended
1 August 2015Compulsory strike-off action has been discontinued
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
27 March 2015Compulsory strike-off action has been suspended
17 February 2015First Gazette notice for compulsory strike-off
5 December 2014Director's details changed for Michael Peter Chapman on 5 December 2014
5 December 2014Director's details changed for Michael Peter Chapman on 5 December 2014
5 December 2014Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to 9 Arthur Road Gainsborough Lincolnshire DN21 2QS on 5 December 2014
5 December 2014Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to 9 Arthur Road Gainsborough Lincolnshire DN21 2QS on 5 December 2014
4 July 2014Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 4 July 2014
4 July 2014Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 4 July 2014
29 November 2013Company name changed m p chapman transport LTD\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing