SHIRES TRAFFIC MANAGEMENT LIMITED

Company Documents

DateDescription
26/08/1126 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/05/1126 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/05/1120 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2011

View Document

06/12/106 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2010

View Document

24/05/1024 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2010

View Document

14/05/0914 May 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

14/05/0914 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/05/2009

View Document

28/12/0828 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/12/2008

View Document

18/12/0818 December 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

31/10/0831 October 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

14/07/0814 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/12/2008

View Document

21/02/0821 February 2008 RESULT OF MEETING OF CREDITORS

View Document

08/02/088 February 2008 STATEMENT OF PROPOSALS

View Document

08/01/088 January 2008 APPOINTMENT OF ADMINISTRATOR

View Document

22/12/0722 December 2007 REGISTERED OFFICE CHANGED ON 22/12/07 FROM: STABLE END COURT MAIN STREET MARKET BOSWORTH NUNEATON WARWICKSHIRE CV13 0JN

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0611 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/12/051 December 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 32 BALMORAL ROAD COALVILLE LEICESTERSHIRE LE67 4PE

View Document

18/10/0418 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/11/026 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

14/11/0114 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 REGISTERED OFFICE CHANGED ON 02/11/96 FROM: 46 SANDALWOOD ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3PS

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

09/10/969 October 1996 Incorporation

View Document

09/10/969 October 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