PETERBOROUGH LIGHT HAULAGE LIMITED

05016691
OAKLEY HOUSE HEADWAY BUSINESS PARK CORBY NORTHANTS NN18 9EZ NN18 9EZ

Documents

Documents
Date Category Description Pages
18 Oct 2011 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
21 Jun 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Mar 2011 annual-return Annual Return 5 Buy now
08 Sep 2010 accounts Annual Accounts 2 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 officers Change of particulars for secretary (Mr Donald Hewitt) 1 Buy now
05 Jan 2010 officers Change of particulars for director (Mr Donald Hewitt) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Mrs Anne Elizabeth Hewitt) 2 Buy now
30 Nov 2009 accounts Annual Accounts 2 Buy now
28 Jan 2009 annual-return Return made up to 15/01/09; full list of members 4 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from 5 stuart house elizabeth street corby northhamptonshire NN17 1SE 1 Buy now
06 Mar 2008 annual-return Return made up to 15/01/08; full list of members 4 Buy now
06 Mar 2008 accounts Annual Accounts 2 Buy now
21 Nov 2007 accounts Annual Accounts 2 Buy now
04 Jun 2007 annual-return Return made up to 15/01/07; full list of members 2 Buy now
15 Mar 2006 annual-return Return made up to 15/01/06; full list of members 2 Buy now
08 Mar 2006 accounts Annual Accounts 1 Buy now
02 Nov 2005 accounts Annual Accounts 1 Buy now
17 Jan 2005 annual-return Return made up to 15/01/05; full list of members 3 Buy now
06 Feb 2004 officers Secretary resigned 1 Buy now
06 Feb 2004 officers Director resigned 1 Buy now
06 Feb 2004 officers New director appointed 2 Buy now
06 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
15 Jan 2004 incorporation Incorporation Company 13 Buy now