P K TRANSPORT LIMITED

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1015 October 2010 APPLICATION FOR STRIKING-OFF

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 MISCELLANIOUS NONSTATUT 07/07/05

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: C/O ALDBURY ASSOCIATES MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: MAM TOR 17 THE PEAK NETHER HEYFORD NORTHAMPTON NORTHAMPTONSHIRE NN7 3LP

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP

View Document

27/04/0427 April 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 FIRST GAZETTE

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

14/10/0214 October 2002 COMPANY NAME CHANGED CORAMRIDGE LIMITED CERTIFICATE ISSUED ON 14/10/02

View Document

26/09/0226 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0226 September 2002 Incorporation

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