CARGO HANDLING SERVICES LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1131 January 2011 APPLICATION FOR STRIKING-OFF

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

29/07/1029 July 2010 03/07/10 NO CHANGES

View Document

10/08/0910 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

14/01/0914 January 2009 DISS40 (DISS40(SOAD))

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JUKKA

View Document

02/11/082 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JUKKA

View Document

10/10/0810 October 2008 PREVSHO FROM 31/07/2008 TO 31/01/2008

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM ROBERTS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: G OFFICE CHANGED 18/10/06 5 CASTLE STREET LIVERPOOL L2 4XE

View Document

30/08/0630 August 2006

View Document

17/08/0617 August 2006 COMPANY NAME CHANGED ARK HOUSE UK LTD CERTIFICATE ISSUED ON 17/08/06

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: G OFFICE CHANGED 10/08/06 LINDEN HOUSE, COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER

View Document

03/07/063 July 2006 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