- Company Overview for TRUCK TECHNOLOGY LOGISTICS LIMITED (06071878)
- Filing history for TRUCK TECHNOLOGY LOGISTICS LIMITED (06071878)
- People for TRUCK TECHNOLOGY LOGISTICS LIMITED (06071878)
- More for TRUCK TECHNOLOGY LOGISTICS LIMITED (06071878)
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 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
08 Feb 2010 | AR01 |
Annual return made up to 29 January 2010 with full list of shareholders
Statement of capital on 2010-02-08
|
|
07 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
29 Jan 2009 | 363a | Return made up to 29/01/09; full list of members | |
22 Aug 2008 | 363a | Return made up to 29/01/08; full list of members | |
28 Feb 2008 | 288a | Director appointed roderick collett | |
28 Feb 2008 | 288a | Secretary appointed pamela jane collett | |
15 Jan 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2007 | 288b | Director resigned | |
16 Feb 2007 | 288b | Secretary resigned | |
29 Jan 2007 | NEWINC | Incorporation |