FELIXSTOWE CONTAINER TRANSPORT LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 ORDER OF COURT TO WIND UP

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HOGAN / 01/04/2014

View Document

03/11/143 November 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual return made up to 19 January 2013 with full list of shareholders

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

29/01/1229 January 2012 APPOINTMENT TERMINATED, DIRECTOR HAROLD ELL

View Document

21/12/1121 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR JOHN FRANCIS HOGAN

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

10/09/1010 September 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

06/05/106 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT COLLINS

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLINS

View Document

08/02/108 February 2010 DIRECTOR APPOINTED HAROLD JAMES ELL

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM DOLORES MAIN ROAD MARTLESHAM WOODBRIDGE SUFFOLK IP12 4SF

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR ROBERT JOHN COLLINS

View Document

24/06/0924 June 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR GAVIN GRIGGS

View Document

23/03/0923 March 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: G OFFICE CHANGED 12/02/07 C/O SRH LTD ROUTEMASTER, WALTON AVENUE FELIXSTOWE IP11 3HE

View Document

19/01/0719 January 2007 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