INTER COUNTY COURIERS (SHROPSHIRE) LIMITED

04450727
PIMLEY BARNS PIMLEY MANOR SUNDORNE ROAD SHREWSBURY SHROPSHIRE SY4 4SD

Documents

Documents
Date Category Description Pages
04 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
19 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
11 Mar 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2018 officers Change of particulars for director (Mr Paul Gary Lloyd) 2 Buy now
28 Feb 2018 accounts Annual Accounts 11 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Feb 2017 accounts Annual Accounts 4 Buy now
01 Jun 2016 annual-return Annual Return 6 Buy now
16 Feb 2016 accounts Annual Accounts 4 Buy now
11 Jun 2015 annual-return Annual Return 6 Buy now
24 Feb 2015 accounts Annual Accounts 4 Buy now
08 Sep 2014 capital Return of Allotment of shares 8 Buy now
11 Jul 2014 annual-return Annual Return 3 Buy now
26 Feb 2014 accounts Annual Accounts 4 Buy now
10 Jun 2013 annual-return Annual Return 3 Buy now
21 Jan 2013 accounts Annual Accounts 5 Buy now
13 Jun 2012 annual-return Annual Return 3 Buy now
16 Feb 2012 accounts Annual Accounts 5 Buy now
03 Jan 2012 officers Termination of appointment of secretary (Lucy Bentley) 1 Buy now
14 Jul 2011 annual-return Annual Return 3 Buy now
28 Feb 2011 accounts Annual Accounts 5 Buy now
25 Jun 2010 annual-return Annual Return 4 Buy now
25 Jun 2010 officers Change of particulars for director (Mr Paul Gary Lloyd) 2 Buy now
12 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
25 Feb 2010 accounts Annual Accounts 5 Buy now
24 Jun 2009 annual-return Return made up to 29/05/09; full list of members 3 Buy now
25 Mar 2009 accounts Annual Accounts 5 Buy now
17 Oct 2008 accounts Annual Accounts 5 Buy now
22 Sep 2008 officers Director's change of particulars / paul lloyd / 12/09/2008 2 Buy now
22 Sep 2008 annual-return Return made up to 29/05/08; full list of members 3 Buy now
04 Jul 2007 annual-return Return made up to 29/05/07; no change of members 6 Buy now
30 May 2007 accounts Annual Accounts 9 Buy now
29 Jun 2006 annual-return Return made up to 29/05/06; full list of members 6 Buy now
27 Mar 2006 accounts Annual Accounts 7 Buy now
01 Jul 2005 annual-return Return made up to 29/05/05; full list of members 6 Buy now
15 Feb 2005 accounts Annual Accounts 7 Buy now
10 Jun 2004 annual-return Return made up to 29/05/04; full list of members 6 Buy now
31 Mar 2004 accounts Annual Accounts 7 Buy now
24 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Jun 2003 annual-return Return made up to 29/05/03; full list of members 6 Buy now
26 Jun 2003 officers Secretary's particulars changed 1 Buy now
26 Feb 2003 mortgage Particulars of mortgage/charge 4 Buy now
28 Jan 2003 officers New secretary appointed 2 Buy now
28 Jan 2003 officers New director appointed 2 Buy now
28 Jan 2003 address Registered office changed on 28/01/03 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU 1 Buy now
12 Jun 2002 officers Director resigned 1 Buy now
12 Jun 2002 officers Secretary resigned 1 Buy now
29 May 2002 incorporation Incorporation Company 10 Buy now