- Company Overview for A1 AGENCY TRANSPORT SERVICES LIMITED (04096100)
- Filing history for A1 AGENCY TRANSPORT SERVICES LIMITED (04096100)
- People for A1 AGENCY TRANSPORT SERVICES LIMITED (04096100)
- Charges for A1 AGENCY TRANSPORT SERVICES LIMITED (04096100)
- More for A1 AGENCY TRANSPORT SERVICES LIMITED (04096100)
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) |
---|---|---|---|
14 Sep 2004 | 395 | Particulars of mortgage/charge | |
25 Aug 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Aug 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Jul 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
30 Oct 2003 | 363s | Return made up to 25/10/03; full list of members | |
07 Sep 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
08 Jan 2003 | 395 | Particulars of mortgage/charge | |
16 Nov 2002 | 363s |
Return made up to 25/10/02; full list of members
|
|
05 Jun 2002 | AA | Total exemption small company accounts made up to 31 December 2001 | |
06 Nov 2001 | 363s |
Return made up to 25/10/01; full list of members
|
|
15 Oct 2001 | 88(2)R | Ad 25/10/00--------- £ si 99@1=99 £ ic 1/100 | |
15 Aug 2001 | 225 | Accounting reference date extended from 31/10/01 to 31/12/01 | |
08 Jul 2001 | 287 | Registered office changed on 08/07/01 from: lutton bank lutton spalding lincolnshire PE12 9LL | |
13 Jan 2001 | 395 | Particulars of mortgage/charge | |
30 Oct 2000 | 288b | Secretary resigned | |
30 Oct 2000 | 288b | Director resigned | |
30 Oct 2000 | 288a | New director appointed | |
30 Oct 2000 | 288a | New secretary appointed | |
30 Oct 2000 | 287 | Registered office changed on 30/10/00 from: 31 corsham street london N1 6DR | |
25 Oct 2000 | NEWINC | Incorporation |