- Company Overview for INTERMODAL FREIGHT SERVICES LIMITED (05559546)
- Filing history for INTERMODAL FREIGHT SERVICES LIMITED (05559546)
- People for INTERMODAL FREIGHT SERVICES LIMITED (05559546)
- More for INTERMODAL FREIGHT SERVICES LIMITED (05559546)
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 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2012 | DS01 | Application to strike the company off the register | |
09 Oct 2012 | AR01 |
Annual return made up to 9 September 2012 with full list of shareholders
Statement of capital on 2012-10-09
|
|
20 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
11 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Shamash Kara on 9 September 2010 | |
05 Oct 2010 | CH03 | Secretary's details changed for Mr Amit Thakrar on 9 September 2010 | |
17 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 9 September 2009 with full list of shareholders | |
12 Mar 2009 | AA | Accounts made up to 30 June 2008 | |
07 Jan 2009 | 225 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 | |
17 Sep 2008 | 363a | Return made up to 09/09/08; full list of members | |
16 Sep 2008 | 288c | Secretary's Change of Particulars / ajij thakrar / 16/09/2008 / Title was: , now: mr; Forename was: ajij, now: amit; HouseName/Number was: , now: 46; Street was: 46 westbury road, now: westbury road | |
14 Jul 2008 | AA | Accounts made up to 30 September 2007 | |
08 Nov 2007 | 363s | Return made up to 09/09/07; full list of members | |
22 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
09 Oct 2006 | 363s | Return made up to 09/09/06; full list of members | |
04 Oct 2006 | 88(2)R | Ad 22/09/06--------- £ si 99@1=99 £ ic 1/100 | |
28 Mar 2006 | CERTNM | Company name changed hilltrack LIMITED\certificate issued on 28/03/06 | |
25 Oct 2005 | 287 | Registered office changed on 25/10/05 from: 47-49 green lane northwood middlesex HA6 3AE | |
25 Oct 2005 | 288a | New secretary appointed | |
25 Oct 2005 | 288a | New director appointed |