Feltham
TW14 0SL
Director Name | Mr Bruce James Chaplin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 17 February 2017(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL |
Director Name | Mr Thomas Riber Knudsen |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 29 March 2018(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 July 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL |
Director Name | Mr Neil Hugh McGlynn |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nods Landing 15/17 The Avenue Wraysbury Berkshire TW19 5EY |
Director Name | Michael Patrick Griffin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 1995) |
Role | Company Director |
Correspondence Address | Glenbeigh House Lyne Court Chertsey Surrey Kt16 |
Secretary Name | Mr Neil Hugh McGlynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nods Landing 15/17 The Avenue Wraysbury Berkshire TW19 5EY |
Secretary Name | Mr Srinivasan Venkatesh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB |
Director Name | Mr Kevin Patrick Gallagher |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1994(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 19 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Lodge Close Stoke D Abernon Cobham Surrey KT11 2SQ |
Director Name | Mr Srinivasan Venkatesh |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB |
Director Name | Mr Christopher John Fahy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(17 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Paul Alexander Little |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 August 2010(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 7, 380 St Kilda Road Melbourne Victoria 3004 |
Director Name | Mr Hugh Joseph Cushing |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Gary Morter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2011(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Graham Andrew Ward |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cutty Sark Bridge Road Bursledon Southampton SO31 8AL |
Director Name | Mr Mark Andrew Wardman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Peter Rohan Sprogis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2011(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2013) |
Role | Commercial Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Stephen Buckerfield |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Paul William Coutts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr James Francis Irving |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2013(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2018) |
Role | Commercial Director |
Country of Residence | Hong Kong |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr John David Eyre |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £24,324,906 |
Gross Profit | £10,379,063 |
Net Worth | -£570 |
Cash | £51,690 |
Current Liabilities | £2,075,481 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 March 2003 | Delivered on: 21 March 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
10 February 2021 | Registered office address changed from Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR to 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL on 10 February 2021 (2 pages) |
---|---|
29 January 2020 | Liquidators' statement of receipts and payments to 4 December 2019 (8 pages) |
30 October 2019 | Appointment of a voluntary liquidator (3 pages) |
24 October 2019 | Court order insolvency:hard copy of deferral order (2 pages) |
21 October 2019 | Deferment of dissolution (voluntary) (2 pages) |
23 July 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 December 2018 | Declaration of solvency (5 pages) |
27 December 2018 | Appointment of a voluntary liquidator (3 pages) |
27 December 2018 | Resolutions
|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Thomas Riber Knudsen as a director on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of James Francis Irving as a director on 29 March 2018 (1 page) |
5 March 2018 | Change of details for Toll Global Forwarding Group (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 August 2017 | Satisfaction of charge 1 in full (1 page) |
16 August 2017 | Satisfaction of charge 1 in full (1 page) |
14 August 2017 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page) |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages) |
28 February 2017 | Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page) |
14 December 2016 | Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page) |
14 December 2016 | Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page) |
2 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
22 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page) |
22 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
12 June 2015 | Full accounts made up to 30 June 2014 (15 pages) |
12 June 2015 | Full accounts made up to 30 June 2014 (15 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
7 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
22 November 2013 | Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page) |
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
4 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
4 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
4 July 2013 | Termination of appointment of Graham Ward as a director (1 page) |
4 July 2013 | Termination of appointment of Graham Ward as a director (1 page) |
4 July 2013 | Appointment of Mr John David Eyre as a director (2 pages) |
4 July 2013 | Appointment of Mr John David Eyre as a director (2 pages) |
4 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
12 June 2013 | Full accounts made up to 30 June 2012 (15 pages) |
12 June 2013 | Full accounts made up to 30 June 2012 (15 pages) |
11 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
11 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
10 April 2013 | Termination of appointment of Hugh Cushing as a director (1 page) |
10 April 2013 | Termination of appointment of Mark Wardman as a director (1 page) |
10 April 2013 | Termination of appointment of Hugh Cushing as a director (1 page) |
10 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 pages) |
10 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 pages) |
10 April 2013 | Termination of appointment of Mark Wardman as a director (1 page) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Full accounts made up to 30 June 2011 (15 pages) |
17 July 2012 | Full accounts made up to 30 June 2011 (15 pages) |
20 January 2012 | Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page) |
20 January 2012 | Termination of appointment of Gary Morter as a director (1 page) |
20 January 2012 | Termination of appointment of Gary Morter as a director (1 page) |
20 January 2012 | Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page) |
16 January 2012 | Appointment of Mr Graham Andrew Ward as a director (2 pages) |
16 January 2012 | Appointment of Mr Graham Andrew Ward as a director (2 pages) |
13 January 2012 | Termination of appointment of Paul Little as a director (1 page) |
13 January 2012 | Termination of appointment of Paul Little as a director (1 page) |
13 January 2012 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
13 January 2012 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
27 September 2011 | Termination of appointment of Neil Mcglynn as a director (1 page) |
27 September 2011 | Termination of appointment of Neil Mcglynn as a director (1 page) |
22 August 2011 | Accounts for a dormant company made up to 19 August 2010 (6 pages) |
22 August 2011 | Accounts for a dormant company made up to 19 August 2010 (6 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Appointment of Mr Gary Morter as a director (2 pages) |
31 May 2011 | Appointment of Mr Gary Morter as a director (2 pages) |
17 May 2011 | Termination of appointment of Christopher Fahy as a director (1 page) |
17 May 2011 | Termination of appointment of Christopher Fahy as a director (1 page) |
25 February 2011 | Company name changed toll supply chain solutions LIMITED\certificate issued on 25/02/11
|
25 February 2011 | Company name changed toll supply chain solutions LIMITED\certificate issued on 25/02/11
|
22 February 2011 | Company name changed W.t aurora supply chain LIMITED\certificate issued on 22/02/11
|
22 February 2011 | Company name changed W.t aurora supply chain LIMITED\certificate issued on 22/02/11
|
6 December 2010 | Change of name notice (2 pages) |
6 December 2010 | Change of name notice (2 pages) |
6 December 2010 | Company name changed w t supply chain solutions LIMITED\certificate issued on 06/12/10
|
6 December 2010 | Company name changed w t supply chain solutions LIMITED\certificate issued on 06/12/10
|
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
31 August 2010 | Statement of company's objects (2 pages) |
31 August 2010 | Statement of company's objects (2 pages) |
25 August 2010 | Appointment of Mr Hugh Joseph Cushing as a director (2 pages) |
25 August 2010 | Appointment of Mr Hugh Joseph Cushing as a director (2 pages) |
25 August 2010 | Appointment of Mr Christopher John Fahy as a director (2 pages) |
25 August 2010 | Appointment of Mr Christopher John Fahy as a director (2 pages) |
24 August 2010 | Appointment of Mr Paul Alexander Little as a director (2 pages) |
24 August 2010 | Appointment of Mr Paul Alexander Little as a director (2 pages) |
23 August 2010 | Termination of appointment of Kevin Gallagher as a director (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a secretary (1 page) |
23 August 2010 | Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page) |
23 August 2010 | Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
23 August 2010 | Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 23 August 2010 (1 page) |
23 August 2010 | Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a secretary (1 page) |
23 August 2010 | Termination of appointment of Kevin Gallagher as a director (1 page) |
22 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
7 December 2009 | Full accounts made up to 31 August 2009 (6 pages) |
7 December 2009 | Full accounts made up to 31 August 2009 (6 pages) |
28 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
2 April 2009 | Full accounts made up to 31 August 2008 (6 pages) |
2 April 2009 | Full accounts made up to 31 August 2008 (6 pages) |
13 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
27 May 2008 | Full accounts made up to 31 August 2007 (6 pages) |
27 May 2008 | Full accounts made up to 31 August 2007 (6 pages) |
25 July 2007 | Return made up to 16/07/07; no change of members (7 pages) |
25 July 2007 | Return made up to 16/07/07; no change of members (7 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (6 pages) |
11 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
4 May 2006 | Full accounts made up to 31 August 2005 (6 pages) |
4 May 2006 | Full accounts made up to 31 August 2005 (6 pages) |
24 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
24 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
25 April 2005 | Full accounts made up to 31 August 2004 (6 pages) |
25 April 2005 | Full accounts made up to 31 August 2004 (6 pages) |
6 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
18 December 2003 | Return made up to 16/07/03; full list of members (7 pages) |
18 December 2003 | Return made up to 16/07/03; full list of members (7 pages) |
13 October 2003 | Full accounts made up to 31 August 2003 (6 pages) |
13 October 2003 | Full accounts made up to 31 August 2003 (6 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Full accounts made up to 31 August 2002 (6 pages) |
9 October 2002 | Full accounts made up to 31 August 2002 (6 pages) |
1 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
4 July 2002 | Company name changed universal express couriers limit ed\certificate issued on 04/07/02 (2 pages) |
4 July 2002 | Company name changed universal express couriers limit ed\certificate issued on 04/07/02 (2 pages) |
7 November 2001 | Full accounts made up to 31 August 2001 (5 pages) |
7 November 2001 | Full accounts made up to 31 August 2001 (5 pages) |
12 July 2001 | Return made up to 16/07/01; full list of members
|
12 July 2001 | Return made up to 16/07/01; full list of members
|
20 June 2001 | Full accounts made up to 31 August 2000 (5 pages) |
20 June 2001 | Full accounts made up to 31 August 2000 (5 pages) |
12 September 2000 | Location of register of members (1 page) |
12 September 2000 | Return made up to 16/07/00; full list of members (6 pages) |
12 September 2000 | Return made up to 16/07/00; full list of members (6 pages) |
12 September 2000 | Location of register of members (1 page) |
21 November 1999 | Full accounts made up to 31 August 1999 (5 pages) |
21 November 1999 | Full accounts made up to 31 August 1999 (5 pages) |
19 August 1999 | Return made up to 16/07/99; full list of members (9 pages) |
19 August 1999 | Return made up to 16/07/99; full list of members (9 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
15 January 1999 | Full accounts made up to 31 August 1998 (5 pages) |
15 January 1999 | Full accounts made up to 31 August 1998 (5 pages) |
1 September 1998 | Return made up to 16/07/98; no change of members (4 pages) |
1 September 1998 | Return made up to 16/07/98; no change of members (4 pages) |
8 December 1997 | Full accounts made up to 31 August 1997 (6 pages) |
8 December 1997 | Full accounts made up to 31 August 1997 (6 pages) |
29 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
29 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
27 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
27 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 180 wardour street london W1V 3AA (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: 180 wardour street london W1V 3AA (1 page) |
19 November 1996 | Full accounts made up to 31 August 1996 (6 pages) |
19 November 1996 | Full accounts made up to 31 August 1996 (6 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
20 March 1996 | Return made up to 08/01/96; no change of members (5 pages) |
20 March 1996 | Return made up to 08/01/96; no change of members (5 pages) |
1 February 1996 | Full accounts made up to 31 August 1995 (6 pages) |
1 February 1996 | Full accounts made up to 31 August 1995 (6 pages) |
6 September 1995 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
6 September 1995 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
25 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 April 1995 | Return made up to 08/01/95; no change of members (10 pages) |
25 April 1995 | Return made up to 08/01/95; no change of members (10 pages) |
21 March 1995 | Full accounts made up to 30 September 1994 (7 pages) |
21 March 1995 | Full accounts made up to 30 September 1994 (7 pages) |
28 February 1993 | Resolutions
|
28 February 1993 | Resolutions
|
17 February 1993 | Company name changed distantsun LIMITED\certificate issued on 18/02/93 (2 pages) |
17 February 1993 | Company name changed distantsun LIMITED\certificate issued on 18/02/93 (2 pages) |
8 January 1993 | Incorporation (9 pages) |
8 January 1993 | Incorporation (9 pages) |