OSSETT CONTAINER TRANSPORT SERVICES LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/03/1312 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/03/1312 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM
ROSE GARAGE
LOCK E STREET
SAVILLE TOWN
DEWSBURY
WF12 9DZ

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGEE

View Document

20/05/1120 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/1020 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

18/11/0918 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

08/08/098 August 2009 SECRETARY APPOINTED RICHARD MCGEE

View Document

08/08/098 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ELIZABETH ANNE MCGEE LOGGED FORM

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 DISS40 (DISS40(SOAD))

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

04/07/084 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: G OFFICE CHANGED 11/09/01 ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF14 3LX

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 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