ELIJAH COURIERS LTD

06207263
25 CAVELL WALK STEVENAGE HERTFORDSHIRE SG2 0QD

Documents

Documents
Date Category Description Pages
03 Jun 2014 gazette Gazette Dissolved Compulsary 1 Buy now
18 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
21 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
10 Feb 2011 accounts Annual Accounts 6 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
14 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2010 address Move Registers To Sail Company 1 Buy now
14 May 2010 officers Change of particulars for director (Michael Trey Kamau) 2 Buy now
14 May 2010 address Change Sail Address Company 1 Buy now
16 Mar 2010 accounts Annual Accounts 6 Buy now
29 Apr 2009 annual-return Return made up to 10/04/09; full list of members 3 Buy now
26 Mar 2009 officers Appointment terminated secretary paul naughton 1 Buy now
17 Mar 2009 address Registered office changed on 17/03/2009 from, 353 high street, london colney, st. Albans, AL2 1EA 1 Buy now
25 Apr 2008 annual-return Return made up to 10/04/08; full list of members 3 Buy now
10 Apr 2007 incorporation Incorporation Company 15 Buy now