- Company Overview for VIRK FREIGHT LIMITED (05684131)
- Filing history for VIRK FREIGHT LIMITED (05684131)
- People for VIRK FREIGHT LIMITED (05684131)
- Charges for VIRK FREIGHT LIMITED (05684131)
- More for VIRK FREIGHT LIMITED (05684131)
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) |
---|---|---|---|
06 Mar 2012 | AD01 | Registered office address changed from 167 Roseville Road Hayes Middlesex UB3 4RA on 6 March 2012 | |
06 Mar 2012 | CH03 | Secretary's details changed for Mr Kamaljit Singh Virk on 6 March 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Apr 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
21 Mar 2011 | CERTNM |
Company name changed virk haulage LIMITED\certificate issued on 21/03/11
|
|
17 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
28 May 2010 | AP01 | Appointment of Mr Kamaljit Virk as a director | |
28 May 2010 | TM01 | Termination of appointment of Manjit Virk as a director | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
16 Feb 2009 | 363a | Return made up to 23/01/09; full list of members | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Oct 2008 | 225 | Accounting reference date extended from 31/01/2008 to 31/03/2008 | |
24 Jun 2008 | 363s | Return made up to 23/01/08; full list of members | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
24 Mar 2007 | 363s | Return made up to 23/01/07; full list of members | |
21 Dec 2006 | 395 | Particulars of mortgage/charge | |
01 Mar 2006 | 88(2)R |
Ad 23/01/06--------- £ si 2@1=2 £ ic 1/3
|
|
15 Feb 2006 | 288b | Secretary resigned | |
15 Feb 2006 | 288b | Director resigned | |
15 Feb 2006 | 288a | New secretary appointed |