CCS HAULAGE LTD

Company Documents

DateDescription
24/09/1424 September 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/149 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/11/1211 November 2012 REGISTERED OFFICE CHANGED ON 11/11/2012 FROM 222 GIDLOW LANE WIGAN LANCS WN6 7BN

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

19/02/1119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY DOUGLAS HIBBS

View Document

07/07/107 July 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS PHILIP HIBBS / 18/02/2010

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: LANCASTER HOUSE LANCASTER ROAD SHREWSBURY SHROPSHIRE SY1 3LG

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/09 FROM: SECOND FLOOR 68 WATERGATE STREET CHESTER CHESHIRE CH1 2LA

View Document

02/02/092 February 2009 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 222 GIDLOW LANE WIGAN WN6 7BN

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 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