GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, July 2014
|
gazette |
Free Download
(1 page)
|
CH01 |
On 13th May 2014 director's details were changed
filed on: 13th, May 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 20th March 2014 director's details were changed
filed on: 20th, March 2014
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, March 2014
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, March 2014
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 4th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2013
filed on: 4th, March 2013
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 6th, December 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2012
filed on: 22nd, February 2012
|
annual return |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2011
filed on: 17th, October 2011
|
accounts |
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 17th February 2011
filed on: 29th, July 2011
|
document replacement |
Free Download
(16 pages)
|
CH03 |
On 17th February 2011 secretary's details were changed
filed on: 7th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2011
filed on: 7th, March 2011
|
annual return |
Free Download
(1 page)
|
CH01 |
On 17th February 2011 director's details were changed
filed on: 7th, March 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Cedar House Kingsbury Road, Marston, Coleshill, West Midlands, B76 0DS on 12th November 2010
filed on: 12th, November 2010
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th February 2010: 99.00 GBP
filed on: 12th, April 2010
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed 6 gear logistics LIMITEDcertificate issued on 23/03/10
filed on: 23rd, March 2010
|
change of name |
Free Download
(1 page)
|
RES15 |
Company name change resolution on 10th March 2010
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 23rd, March 2010
|
change of name |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Woodland View House 675 Leeds Road, Huddersfield, West Yorkshire, HD21YY, England on 12th March 2010
filed on: 12th, March 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th March 2010
filed on: 12th, March 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th March 2010
filed on: 12th, March 2010
|
officers |
Free Download
(1 page)
|
AP03 |
On 12th March 2010, company appointed a new person to the position of a secretary
filed on: 12th, March 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, February 2010
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
TM01 |
Director's appointment terminated on 17th February 2010
filed on: 17th, February 2010
|
officers |
Free Download
(1 page)
|