- Company Overview for PROMPT CARRIER LIMITED (05188270)
- Filing history for PROMPT CARRIER LIMITED (05188270)
- People for PROMPT CARRIER LIMITED (05188270)
- More for PROMPT CARRIER LIMITED (05188270)
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) |
---|---|---|---|
08 Oct 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
29 Apr 2010 | TM01 | Termination of appointment of Jatinder Singh as a director | |
29 Apr 2010 | AP01 | Appointment of Mrs Dalwinder Khosa as a director | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Aug 2009 | 363a | Return made up to 23/07/09; full list of members | |
18 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
19 Nov 2008 | 363a | Return made up to 23/07/08; full list of members | |
21 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
30 Aug 2007 | 363s | Return made up to 23/07/07; full list of members | |
04 Apr 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
27 Sep 2006 | 363s | Return made up to 23/07/06; full list of members | |
05 Apr 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
31 Mar 2006 | 287 | Registered office changed on 31/03/06 from: 17 swanage way hayes middlesex UB4 0NY | |
31 Mar 2006 | 288c | Secretary's particulars changed | |
31 Mar 2006 | 288c | Director's particulars changed | |
02 Aug 2005 | 363s | Return made up to 23/07/05; full list of members | |
13 Sep 2004 | 288c | Director's particulars changed | |
19 Aug 2004 | 288c | Director's particulars changed | |
12 Aug 2004 | 88(2)R | Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 | |
06 Aug 2004 | 288a | New director appointed | |
05 Aug 2004 | 288a | New secretary appointed | |
05 Aug 2004 | 287 | Registered office changed on 05/08/04 from: js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH | |
05 Aug 2004 | 288b | Secretary resigned |