SOMERSET TRAFFIC MANAGEMENT LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/125 March 2012 APPLICATION FOR STRIKING-OFF

View Document

13/02/1213 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 6 WHITWORTH ROAD FROME TRADING ESTATE FROME SOMERSET BA11 4BY

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HARRINGTON / 13/02/2011

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN HEBDITCH

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 CORPORATE SECRETARY APPOINTED BENNETT STOCK LIMITED

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR LEE SMITH

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR AMANDA HODDINOTT

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN HEBDITCH

View Document

12/03/0912 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S PARTICULARS CLIVE HARRINGTON

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: FORD DAIRY, FORD CHEWTON MENDIP NR RADSTOCK SOMERSET BA3 4PD

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED MR LEE SMITH

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED MRS AMANDA SUSAN HODDINOTT

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED MR MARTIN VERE HEBDITCH

View Document

13/02/0813 February 2008 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