E-RACKING LTD

Company Documents

DateDescription
25/05/1325 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/02/1325 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/02/1325 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2013

View Document

21/09/1221 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2012

View Document

15/03/1215 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2012:LIQ. CASE NO.1

View Document

01/09/111 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2011:LIQ. CASE NO.1

View Document

03/03/113 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2011:LIQ. CASE NO.1

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM UNIT 8 GB BUSINESS PARK CUTLER HEIGHTS LANE BRADFORD YORKSHIRE BD4 9HZ

View Document

03/03/103 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/03/103 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/03/103 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009252,00009291

View Document

23/09/0923 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/09/0710 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: UNIT B1 HEADWAY BUSINESS CENTRE KNOWLES LANE BRADFORD BD4 9SW

View Document

07/11/057 November 2005 COMPANY NAME CHANGED COMPLETE LOGISTIC SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 07/11/05; RESOLUTION PASSED ON 27/10/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/08/0522 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/0522 August 2005 VARY SHARE RIGHTS/NAME 22/07/05 RE SUB DIVIDED 22/07/05

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: UNIT 8 COMMERCE COURT CHALLENGE WAY CUTLERS HEIGHTS LANE BRADFORD WEST YORKSHIRE BD4 8NW

View Document

26/08/0326 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: UNIT 45 COMMERCE COURT CHALLENGE WAY, CUTLER HEIGHTS LANE BRADFORD WEST YORKSHIRE BD4 8NW

View Document

25/08/0025 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

02/05/002 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/08/99

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: UNIT 55 COMMERCE COURT CHALLENGE WAY CUTLER HEIGHTS LANE BRADFORD WEST YORKSHIRE BD4 8NW

View Document

08/10/988 October 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 REGISTERED OFFICE CHANGED ON 28/06/97 FROM: THURNSCOE BUSINESS CENTRE UNIT 41 ROTHERHAM SOUTH YORKSHIRE S63 0BL

View Document

17/03/9717 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/9717 March 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 55 BUCKINGHAM CRESCENT CLAYTON BRADFORD WEST YORKSHIRE BD14 6EJ

View Document

02/12/962 December 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/06/97

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 � NC 200000/215000 09/09/96

View Document

16/10/9616 October 1996 ALTER MEM AND ARTS 09/09/96

View Document

13/08/9613 August 1996

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

07/08/967 August 1996 Incorporation

View Document

07/08/967 August 1996 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