Advanced company searchLink opens in new window

EXXTOR HAULAGE MANAGEMENT SERVICES LIMITED

Company number 01394615

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2009 DS01 Application to strike the company off the register
07 Oct 2009 TM01 Termination of appointment of Hywel Rees as a director
07 Oct 2009 AP01 Appointment of Ms Ann Marie Rutter as a director
13 Aug 2009 AA Accounts made up to 31 December 2008
09 Apr 2009 363a Return made up to 22/02/09; full list of members
04 Apr 2009 287 Registered office changed on 04/04/2009 from associated british ports 150 holborn london EC1N 2LR
03 Apr 2008 363a Return made up to 22/02/08; full list of members
01 Apr 2008 288b Appointment Terminated Director stephen burgess
07 Mar 2008 AA Accounts made up to 31 December 2007
03 Jan 2008 288a New secretary appointed
12 Dec 2007 288b Secretary resigned
29 Aug 2007 288c Director's particulars changed
07 Jun 2007 AA Accounts made up to 31 December 2006
26 Apr 2007 288c Director's particulars changed
07 Mar 2007 288a New director appointed
28 Feb 2007 288b Director resigned
23 Feb 2007 363a Return made up to 22/02/07; full list of members
09 Feb 2007 288a New director appointed
18 Jan 2007 287 Registered office changed on 18/01/07 from: po box 40 manby road immingham ne lincolnshire DN40 3EG
25 May 2006 AA Accounts made up to 31 December 2005
12 Jan 2006 363a Return made up to 05/01/06; no change of members
11 Jan 2006 353 Location of register of members
03 Oct 2005 288c Secretary's particulars changed