R & H HAULAGE LIMITED

03682089
GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

Documents

Documents
Date Category Description Pages
10 Jan 2010 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
24 Mar 2009 annual-return Return made up to 11/12/08; full list of members 3 Buy now
21 Mar 2009 officers Appointment terminated director velma hinckson 1 Buy now
02 Jul 2008 officers Director appointed velma hinckson 1 Buy now
26 Jun 2008 accounts Annual Accounts 6 Buy now
20 Jun 2008 accounts Annual Accounts 6 Buy now
04 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
26 Feb 2008 officers Director appointed tracey marie collins 1 Buy now
19 Feb 2008 officers Director resigned 1 Buy now
19 Feb 2008 officers Secretary resigned 1 Buy now
19 Feb 2008 officers New secretary appointed 1 Buy now
02 Feb 2008 accounts Annual Accounts 4 Buy now
18 Jan 2008 annual-return Return made up to 11/12/07; full list of members 2 Buy now
23 Apr 2007 address Registered office changed on 23/04/07 from: carleton house 136 gray street workington cumbria CA14 2LU 1 Buy now
25 Jan 2007 annual-return Return made up to 11/12/06; full list of members 6 Buy now
02 Aug 2006 officers Director resigned 1 Buy now
02 Aug 2006 officers New director appointed 1 Buy now
08 Mar 2006 annual-return Return made up to 11/12/05; full list of members 6 Buy now
22 Jul 2005 accounts Annual Accounts 5 Buy now
15 Mar 2005 annual-return Return made up to 11/12/04; full list of members 6 Buy now
23 Aug 2004 accounts Annual Accounts 5 Buy now
16 Apr 2004 annual-return Return made up to 11/12/03; full list of members 6 Buy now
03 Nov 2003 accounts Annual Accounts 5 Buy now
11 Sep 2003 officers New secretary appointed 2 Buy now
11 Sep 2003 officers Secretary resigned 1 Buy now
09 Aug 2003 officers Director resigned 1 Buy now
09 Aug 2003 officers Secretary resigned 1 Buy now
09 Aug 2003 officers New director appointed 2 Buy now
09 Aug 2003 officers New secretary appointed 2 Buy now
07 Jun 2003 officers New director appointed 2 Buy now
30 May 2003 officers Director resigned 1 Buy now
30 May 2003 officers Secretary resigned 1 Buy now
30 May 2003 officers New secretary appointed 2 Buy now
18 Feb 2003 accounts Annual Accounts 3 Buy now
20 Jan 2003 annual-return Return made up to 11/12/02; full list of members 6 Buy now
26 Sep 2002 annual-return Return made up to 11/12/01; full list of members 6 Buy now
26 Sep 2002 annual-return Return made up to 11/12/00; full list of members 6 Buy now
05 Jun 2002 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jun 2002 officers Director's particulars changed 1 Buy now
02 Jun 2002 officers Secretary's particulars changed 1 Buy now
02 Jun 2002 address Registered office changed on 02/06/02 from: unit 3 glasson industrial estate maryport cumbria CA15 8NT 1 Buy now
02 Jun 2002 accounts Annual Accounts 3 Buy now
16 Apr 2002 gazette Gazette Notice Compulsory 1 Buy now
23 May 2000 accounts Annual Accounts 3 Buy now
23 May 2000 accounts Accounting reference date shortened from 31/03/00 to 31/01/00 1 Buy now
11 Jan 2000 annual-return Return made up to 11/12/99; full list of members 6 Buy now
15 Jul 1999 officers Secretary resigned;director resigned 1 Buy now
15 Jul 1999 officers Director resigned 1 Buy now
15 Jul 1999 officers New secretary appointed 2 Buy now
07 May 1999 accounts Accounting reference date extended from 31/12/99 to 31/03/00 1 Buy now
07 May 1999 capital Ad 21/04/99--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
30 Dec 1998 address Registered office changed on 30/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
30 Dec 1998 officers Director resigned 1 Buy now
30 Dec 1998 officers Secretary resigned 1 Buy now
30 Dec 1998 officers New director appointed 2 Buy now
30 Dec 1998 officers New director appointed 2 Buy now
30 Dec 1998 officers New secretary appointed;new director appointed 2 Buy now
11 Dec 1998 incorporation Incorporation Company 13 Buy now