A.K. CARRIERS LTD

Company Documents

DateDescription
17/02/1517 February 2015 STRUCK OFF AND DISSOLVED

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

06/02/146 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DISS40 (DISS40(SOAD))

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM
94 LONDON ROAD
CRAYFORD
KENT
DA1 4DX

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/01/1119 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 37 ST. MARGARETS STREET CANTERBURY CT1 2TU UNITED KINGDOM

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

28/01/1028 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 PREVSHO FROM 31/01/2010 TO 31/10/2009

View Document

08/01/108 January 2010 DIRECTOR APPOINTED ADRIAN BRUCE IAN KEARNEY

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY MADELEINE EDWARDS

View Document

08/01/108 January 2010 SECRETARY APPOINTED ADRIAN BRUCE IAN KEARNEY

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR MADELEINE EDWARDS

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARDS

View Document

03/01/103 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/103 January 2010 COMPANY NAME CHANGED PEA ORGANISATION DEVELOPERS LIMITED CERTIFICATE ISSUED ON 03/01/10

View Document

14/01/0914 January 2009 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