- Company Overview for FREIGHT PROCESS SOLUTIONS LIMITED (03702756)
- Filing history for FREIGHT PROCESS SOLUTIONS LIMITED (03702756)
- People for FREIGHT PROCESS SOLUTIONS LIMITED (03702756)
- More for FREIGHT PROCESS SOLUTIONS LIMITED (03702756)
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) |
---|---|---|---|
19 Oct 2003 | 287 | Registered office changed on 19/10/03 from: carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP | |
10 Feb 2003 | 363s | Return made up to 27/01/03; full list of members | |
10 Feb 2003 | 288a | New director appointed | |
10 Feb 2003 | 288a | New secretary appointed | |
27 Oct 2002 | 288b | Director resigned | |
27 Oct 2002 | 288b | Secretary resigned;director resigned | |
28 May 2002 | AA | Accounts for a dormant company made up to 31 March 2002 | |
14 Feb 2002 | 363s | Return made up to 27/01/02; full list of members | |
05 Dec 2001 | AA | Accounts for a dormant company made up to 31 March 2001 | |
13 Feb 2001 | 363s | Return made up to 27/01/01; full list of members | |
31 Oct 2000 | AA | Accounts for a dormant company made up to 31 March 2000 | |
29 Jun 2000 | 88(2)R | Ad 15/06/00--------- £ si 99@1=99 £ ic 100/199 | |
12 May 2000 | 287 | Registered office changed on 12/05/00 from: central house 265 high street ongar essex CM5 9AA | |
01 Mar 2000 | 363s | Return made up to 27/01/00; full list of members | |
16 Feb 1999 | 225 | Accounting reference date extended from 31/01/00 to 31/03/00 | |
16 Feb 1999 | 288b | Secretary resigned | |
16 Feb 1999 | 288b | Director resigned | |
16 Feb 1999 | 288a | New secretary appointed | |
16 Feb 1999 | 288a | New director appointed | |
16 Feb 1999 | 288a | New director appointed | |
16 Feb 1999 | 287 | Registered office changed on 16/02/99 from: 61 fairview avenue gillingham kent ME8 0QP | |
27 Jan 1999 | NEWINC | Incorporation |