- Company Overview for SPEED COURIERS (NORTHERN) LTD (04808389)
- Filing history for SPEED COURIERS (NORTHERN) LTD (04808389)
- People for SPEED COURIERS (NORTHERN) LTD (04808389)
- Charges for SPEED COURIERS (NORTHERN) LTD (04808389)
- More for SPEED COURIERS (NORTHERN) LTD (04808389)
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) |
---|---|---|---|
11 Sep 2009 | 363a | Return made up to 24/06/09; full list of members | |
21 Nov 2008 | 363a | Return made up to 24/06/08; full list of members | |
18 Nov 2008 | 363a | Return made up to 24/06/07; full list of members | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Jul 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 | |
17 Apr 2008 | 288a | Director appointed helen margaret merrick | |
17 Apr 2008 | 88(2) | Ad 01/04/08\gbp si 400@1=400\gbp ic 700/1100\ | |
15 Apr 2008 | CERTNM | Company name changed panic couriers LIMITED\certificate issued on 17/04/08 | |
16 Oct 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
02 May 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
07 Nov 2006 | 287 | Registered office changed on 07/11/06 from: 35 stockdale drive whittle hall warrington cheshire WA5 3RU | |
18 Jul 2006 | 363a | Return made up to 24/06/06; full list of members | |
18 Apr 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
13 Oct 2005 | 363s | Return made up to 24/06/05; full list of members | |
20 Jul 2005 | 88(2)R | Ad 12/07/05--------- £ si 74@1=74 £ ic 626/700 | |
20 Jul 2005 | 88(2)R | Ad 12/07/05--------- £ si 25@25=625 £ ic 1/626 | |
05 Jul 2005 | 287 | Registered office changed on 05/07/05 from: 73 warrington road, penketh warrington cheshire WA5 2DG | |
28 Apr 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
21 Dec 2004 | 288a | New director appointed | |
24 Nov 2004 | 288b | Director resigned | |
11 Aug 2004 | 363s | Return made up to 24/06/04; full list of members | |
11 Aug 2004 | 288a | New director appointed | |
13 Aug 2003 | 395 | Particulars of mortgage/charge | |
24 Jun 2003 | NEWINC | Incorporation |