AK COURIER SERVICES LIMITED

06867877
THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

Documents

Documents
Date Category Description Pages
13 Jan 2012 gazette Gazette Dissolved Liquidation 1 Buy now
13 Oct 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
04 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
30 Dec 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Dec 2010 resolution Resolution 1 Buy now
29 Sep 2010 officers Appointment of director (David Kemp) 3 Buy now
01 Sep 2010 accounts Annual Accounts 6 Buy now
20 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2010 mortgage Particulars of a mortgage or charge 9 Buy now
04 May 2010 annual-return Annual Return 4 Buy now
04 May 2010 officers Change of particulars for director (Alan John Boyce) 2 Buy now
04 May 2010 officers Change of particulars for director (Kathleen Padfield) 2 Buy now
16 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 May 2009 capital Ad 02/04/09 gbp si 100@1=100 gbp ic 101/201 2 Buy now
12 May 2009 capital Ad 02/04/09 gbp si 100@1=100 gbp ic 1/101 2 Buy now
04 May 2009 resolution Resolution 11 Buy now
23 Apr 2009 officers Director appointed kathleen padfield 1 Buy now
23 Apr 2009 officers Director appointed alan john boyce 1 Buy now
23 Apr 2009 accounts Accounting reference date shortened from 30/04/2010 to 31/03/2010 1 Buy now
03 Apr 2009 officers Appointment Terminated Director Graham Stephens 1 Buy now
02 Apr 2009 incorporation Incorporation Company 14 Buy now