GULLIVERS TRANSPORT LIMITED



Company Documents

DateDescription
12/09/1412 September 2014 DECLARATION OF SOLVENCY

View Document

12/09/1412 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM
105 DUKE STREET
LIVERPOOL
MERSEYSIDE
L1 5JQ

View Document

12/09/1412 September 2014 SPECIAL RESOLUTION TO WIND UP

View Document

27/05/1427 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

29/05/1329 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

31/05/1231 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 01/01/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 01/01/2012

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED RICHARD MICHAEL ELLIS

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM CYRUS POINT POINTON WAY HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0LW

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR IAIN ALEXANDER SPEAK

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR PAUL ANDREW CULLINGFORD

View Document

25/08/1125 August 2011 CORPORATE SECRETARY APPOINTED BIBBY BROS. & CO. (MANAGEMENT) LIMITED

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVISON

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

19/08/1119 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/1126 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/11

View Document

16/05/1116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/05/1110 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALL / 28/09/2010

View Document



27/06/1027 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/10

View Document

21/05/1021 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVISON / 21/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLTON HALL / 21/04/2010

View Document

20/05/1020 May 2010 06/05/09 STATEMENT OF CAPITAL GBP 66387

View Document

28/06/0928 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: FIDDINGTON MANOR FIDDINGTON TEWKESBURY GLOUCESTERSHIRE GL20 7BJ

View Document

04/05/094 May 2009 DIRECTOR APPOINTED MICHAEL PHILLIPS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0829 April 2008 SECRETARY RESIGNED DAVID MORRIS

View Document

30/06/0730 June 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 NC INC ALREADY ADJUSTED 31/07/06

View Document

15/09/0615 September 2006 � NC 54672/500000 31/07

View Document

15/09/0615 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 SHARES AGREEMENT OTC

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 NC INC ALREADY ADJUSTED 30/04/04

View Document

17/05/0417 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

17/05/0417 May 2004 � NC 1000/54672 30/04/

View Document

17/05/0417 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0421 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company