- Company Overview for THE HAULAGE GROUP LTD (04896945)
- Filing history for THE HAULAGE GROUP LTD (04896945)
- People for THE HAULAGE GROUP LTD (04896945)
- Charges for THE HAULAGE GROUP LTD (04896945)
- Insolvency for THE HAULAGE GROUP LTD (04896945)
- More for THE HAULAGE GROUP LTD (04896945)
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 Apr 2008 | 288a | Director appointed graham johnston | |
01 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2007 | 363s | Return made up to 12/09/07; no change of members | |
25 Sep 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
06 Nov 2006 | AA | Total exemption small company accounts made up to 31 May 2006 | |
25 Sep 2006 | 363s | Return made up to 12/09/06; full list of members | |
15 Nov 2005 | AA | Total exemption small company accounts made up to 31 May 2005 | |
12 Sep 2005 | 363s | Return made up to 12/09/05; full list of members | |
14 Apr 2005 | AA | Accounts for a dormant company made up to 31 May 2004 | |
16 Nov 2004 | 363s | Return made up to 12/09/04; full list of members | |
15 Oct 2004 | 225 | Accounting reference date shortened from 30/04/05 to 31/05/04 | |
15 Sep 2004 | 287 | Registered office changed on 15/09/04 from: suite d astor house 282 lichfield road four oaks sutton coldfield west midlands B74 2UG | |
11 Aug 2004 | AA | Accounts for a dormant company made up to 30 April 2004 | |
11 Aug 2004 | 225 | Accounting reference date shortened from 30/09/04 to 30/04/04 | |
22 Jun 2004 | 395 | Particulars of mortgage/charge | |
15 Jun 2004 | 88(2)R | Ad 21/05/04--------- £ si 38@1=38 £ ic 602/640 | |
15 Jun 2004 | 88(2)R | Ad 09/06/04--------- £ si 600@1=600 £ ic 2/602 | |
15 Jun 2004 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2004 | 395 | Particulars of mortgage/charge | |
09 Jun 2004 | 287 | Registered office changed on 09/06/04 from: 39 newhall street birmingham west midlands B3 3DY | |
08 Jun 2004 | 288b | Director resigned | |
08 Jun 2004 | 288b | Secretary resigned | |
08 Jun 2004 | 288a | New director appointed | |
08 Jun 2004 | 288a | New secretary appointed;new director appointed | |
02 Jun 2004 | CERTNM | Company name changed etchco 1215 LIMITED\certificate issued on 02/06/04 |