- Company Overview for DRIVER TECHNICAL SERVICES LIMITED (05683427)
- Filing history for DRIVER TECHNICAL SERVICES LIMITED (05683427)
- People for DRIVER TECHNICAL SERVICES LIMITED (05683427)
- Charges for DRIVER TECHNICAL SERVICES LIMITED (05683427)
- Insolvency for DRIVER TECHNICAL SERVICES LIMITED (05683427)
- More for DRIVER TECHNICAL SERVICES LIMITED (05683427)
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 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2009 | 288b | Appointment Terminated Secretary darren cox | |
28 Sep 2009 | 288b | Appointment Terminated Director christopher driver | |
02 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
02 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from office suite 2 junction two business park bury lancashire BL9 7NY | |
15 Apr 2009 | 288b | Appointment Terminated Director guy bartlett | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from unit 3 hugh buisness park waterfoot rossendale lancashire BB4 7BT | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from office suite 2, bridge hall lane bury lancashire BL9 7NY | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
04 Apr 2008 | 288a | Director appointed guy jeremy peregrine bartlett | |
04 Apr 2008 | 288a | Secretary appointed darren lester cox | |
04 Apr 2008 | 288b | Appointment Terminated Secretary guy bartlett | |
19 Feb 2008 | 363a | Return made up to 22/01/08; full list of members | |
19 Feb 2008 | 287 | Registered office changed on 19/02/08 from: office suite 2, J2 business park bridgehall lane bury lancashire BL9 7NY | |
19 Feb 2008 | 190 | Location of debenture register | |
19 Feb 2008 | 353 | Location of register of members | |
19 Feb 2008 | 287 | Registered office changed on 19/02/08 from: georgia house, chatham street macclesfield SK11 6ED | |
24 Oct 2007 | 288b | Director resigned | |
17 Jul 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
06 Mar 2007 | 363s | Return made up to 22/01/07; full list of members |