- Company Overview for FREIGHT FORWARDING DIRECT LIMITED (06604825)
- Filing history for FREIGHT FORWARDING DIRECT LIMITED (06604825)
- People for FREIGHT FORWARDING DIRECT LIMITED (06604825)
- More for FREIGHT FORWARDING DIRECT LIMITED (06604825)
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) |
---|---|---|---|
20 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2012 | AP02 | Appointment of Ukeuro-Route Limited as a director on 15 May 2012 | |
02 Nov 2011 | TM01 | Termination of appointment of Guy Christian Remington as a director on 2 November 2011 | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
06 Apr 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
23 Feb 2011 | AAMD | Amended total exemption full accounts made up to 31 May 2009 | |
18 Nov 2010 | AP01 | Appointment of Mr Guy Christian Remington as a director | |
18 Nov 2010 | TM01 | Termination of appointment of David Gater as a director | |
28 Oct 2010 | AD01 | Registered office address changed from Auto Vent (Stoke on Trent) Limited Sandbach Road Cobridge Stoke on Trent Staffordshire ST6 2DG on 28 October 2010 | |
26 Oct 2010 | TM01 | Termination of appointment of David Gater as a director | |
26 Oct 2010 | AP01 | Appointment of a director | |
26 Oct 2010 | AR01 | Annual return made up to 28 May 2009 with full list of shareholders | |
26 Oct 2010 | AR01 |
Annual return made up to 28 May 2010 with full list of shareholders
Statement of capital on 2010-10-26
|
|
26 Oct 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
21 Oct 2010 | RT01 | Administrative restoration application | |
02 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Oct 2009 | AP01 | Appointment of David John Gater as a director | |
22 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2009 | 287 | Registered office changed on 01/06/2009 from, unit 8 joiners square industrial estate, hampton street hanley, stoke-on-trent, staffordshire, ST1 3EX | |
28 May 2009 | 288b | Appointment Terminated Director paul taylor | |
15 Sep 2008 | 287 | Registered office changed on 15/09/2008 from, link house bute street, fenton, stoke-on-trent, staffordshire, ST4 3PR, united kingdom | |
10 Sep 2008 | 288b | Appointment Terminated Director mark taft | |
10 Sep 2008 | 288b | Appointment Terminated Director david gater | |
10 Sep 2008 | 288a | Director appointed paul stephen taylor |