AN OBSCURE LOAD LIMITED

Company Documents

DateDescription
26/05/1126 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY LANG / 11/03/2010

View Document

14/06/1014 June 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 11 March 2009 with full list of shareholders

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL BOFFEY

View Document

15/09/0915 September 2009 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DISS40 (DISS40(SOAD))

View Document

09/02/099 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

10/09/0810 September 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 SECRETARY APPOINTED LISA LOUISE LANG

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: GISTERED OFFICE CHANGED ON 11/03/2008 FROM 13 JORDAN STREET SHELTON STOKE ON TRENT STAFFS ST1 4JZ

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: G OFFICE CHANGED 11/09/06 5 ORME ROAD POOLFIELDS NEWCASTLE UNDER LYME ST5 2NB

View Document

10/07/0610 July 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 COMPANY NAME CHANGED ANOBSCURE LOAD LIMITED CERTIFICATE ISSUED ON 01/03/06

View Document

08/02/068 February 2006 COMPANY NAME CHANGED DISCREET DIRECT TRANSPORT LIMITE D CERTIFICATE ISSUED ON 08/02/06

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 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