STAINES HAULAGE LIMITED

04447050
THE WILLOWS MOOR LANE STAINES MIDDLESEX TW19 6EG

Documents

Documents
Date Category Description Pages
22 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
06 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
21 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Feb 2018 accounts Annual Accounts 2 Buy now
08 Feb 2018 officers Termination of appointment of director (Nigel Frederick Spiers) 1 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2016 accounts Annual Accounts 2 Buy now
22 Jul 2016 annual-return Annual Return 6 Buy now
29 Mar 2016 officers Appointment of director (Mr Nigel Spiers) 2 Buy now
26 Jan 2016 accounts Annual Accounts 2 Buy now
04 Jun 2015 annual-return Annual Return 3 Buy now
09 Jul 2014 annual-return Annual Return 3 Buy now
11 Jun 2014 accounts Annual Accounts 2 Buy now
03 Jul 2013 accounts Annual Accounts 2 Buy now
13 Jun 2013 annual-return Annual Return 3 Buy now
19 Sep 2012 annual-return Annual Return 14 Buy now
13 Jul 2012 accounts Annual Accounts 2 Buy now
07 Feb 2012 accounts Annual Accounts 2 Buy now
12 Jul 2011 officers Termination of appointment of secretary (Mary Mc Donnell) 2 Buy now
12 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jul 2011 accounts Annual Accounts 2 Buy now
06 Jul 2011 annual-return Annual Return 14 Buy now
06 Jul 2011 annual-return Annual Return 10 Buy now
06 Jul 2011 accounts Annual Accounts 4 Buy now
06 Jul 2011 accounts Annual Accounts 3 Buy now
06 Jul 2011 accounts Annual Accounts 3 Buy now
06 Jul 2011 accounts Annual Accounts 3 Buy now
06 Jul 2011 accounts Annual Accounts 3 Buy now
06 Jul 2011 annual-return Annual Return 5 Buy now
06 Jul 2011 annual-return Annual Return 4 Buy now
06 Jul 2011 annual-return Annual Return 4 Buy now
06 Jul 2011 annual-return Annual Return 6 Buy now
06 Jul 2011 accounts Annual Accounts 3 Buy now
06 Jul 2011 accounts Annual Accounts 2 Buy now
06 Jul 2011 annual-return Annual Return 14 Buy now
04 Jul 2011 restoration Restoration Order Of Court 2 Buy now
28 Feb 2006 gazette Gazette Dissolved Compulsary 1 Buy now
15 Nov 2005 gazette Gazette Notice Compulsary 1 Buy now
22 Jun 2004 annual-return Return made up to 24/05/04; full list of members 6 Buy now
02 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2003 annual-return Return made up to 24/05/03; full list of members 6 Buy now
11 Jun 2003 officers Secretary resigned 1 Buy now
11 Jun 2003 officers New secretary appointed 1 Buy now
15 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jan 2003 mortgage Particulars of mortgage/charge 7 Buy now
09 Oct 2002 officers Director resigned 1 Buy now
13 Jun 2002 officers New director appointed 2 Buy now
07 Jun 2002 officers Director resigned 1 Buy now
07 Jun 2002 officers New director appointed 1 Buy now
07 Jun 2002 capital Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Jun 2002 officers Secretary resigned 1 Buy now
02 Jun 2002 officers Director resigned 1 Buy now
02 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
02 Jun 2002 address Registered office changed on 02/06/02 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP 1 Buy now
24 May 2002 incorporation Incorporation Company 18 Buy now