- Company Overview for STORAGELY LIMITED (03506681)
- Filing history for STORAGELY LIMITED (03506681)
- People for STORAGELY LIMITED (03506681)
- Charges for STORAGELY LIMITED (03506681)
- More for STORAGELY LIMITED (03506681)
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) |
---|---|---|---|
01 Feb 2010 | CH03 | Secretary's details changed for Kim Taylor on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for John Humphrey Gunn on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Antony Charles Goozee on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Frank Geoffrey Flight on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Mr Robert Anthony Dunn on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Simon Lee Dunn on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Kim Taylor on 1 February 2010 | |
06 Nov 2009 | AUD | Auditor's resignation | |
13 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2009 | AA | Full accounts made up to 30 November 2008 | |
11 Feb 2009 | 363a | Return made up to 09/02/09; full list of members | |
01 Oct 2008 | AA | Full accounts made up to 30 November 2007 | |
23 May 2008 | 288a | Director appointed robert anthony dunn | |
12 Feb 2008 | 363a | Return made up to 09/02/08; full list of members | |
30 Sep 2007 | AA | Full accounts made up to 30 November 2006 | |
25 Jul 2007 | 288a | New director appointed | |
21 Jun 2007 | 395 | Particulars of mortgage/charge | |
16 Apr 2007 | CERTNM | Company name changed zaks bus & coach services limite d\certificate issued on 16/04/07 | |
27 Feb 2007 | 363s |
Return made up to 09/02/07; full list of members
|
|
02 Jan 2007 | 225 | Accounting reference date shortened from 28/02/07 to 30/11/06 | |
08 Dec 2006 | 288a | New director appointed | |
04 Dec 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
17 Nov 2006 | 287 | Registered office changed on 17/11/06 from: zaks depot shady lane great barr birmingham west midlands B44 9ER | |
17 Nov 2006 | 288b | Director resigned | |
17 Nov 2006 | 288b | Secretary resigned;director resigned |