- Company Overview for UKS TRANSGLOBAL EXPRESS LIMITED (05904423)
- Filing history for UKS TRANSGLOBAL EXPRESS LIMITED (05904423)
- People for UKS TRANSGLOBAL EXPRESS LIMITED (05904423)
- Charges for UKS TRANSGLOBAL EXPRESS LIMITED (05904423)
- More for UKS TRANSGLOBAL EXPRESS LIMITED (05904423)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2010 | AR01 |
Annual return made up to 14 August 2010 with full list of shareholders
Statement of capital on 2010-10-14
|
|
14 Oct 2010 | CH01 | Director's details changed for Miss Louise Elizabeth Baker on 14 August 2010 | |
21 Sep 2009 | 363a | Return made up to 14/08/09; full list of members | |
05 Jun 2009 | AA | Accounts made up to 31 March 2009 | |
05 Jun 2009 | AA | Accounts made up to 31 August 2008 | |
27 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
02 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Apr 2009 | 225 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from glendale park distribution centre, glendale park glendale avenue, sandycroft FLINTSHIRECH5 2QP | |
07 Apr 2009 | 288b | Appointment Terminated Director paul baker | |
07 Apr 2009 | 288a | Director appointed louise elizabeth baker | |
05 Sep 2008 | 363a | Return made up to 14/08/08; full list of members | |
27 May 2008 | AA | Accounts made up to 31 August 2007 | |
15 Aug 2007 | 363a | Return made up to 14/08/07; full list of members | |
14 Aug 2006 | NEWINC | Incorporation |