Advanced company searchLink opens in new window

DEREK MENZIES DRIVING SERVICES LIMITED

Company number 06187880

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2011 DS01 Application to strike the company off the register
26 Jan 2011 AP02 Appointment of Pml Registrars Limited as a director
26 Jan 2011 TM01 Termination of appointment of Derek Menzies as a director
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 May 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1
28 May 2010 CH04 Secretary's details changed for Pml Secretaries Limited on 27 March 2010
28 May 2010 CH01 Director's details changed for Derek Frank Menzies on 27 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Apr 2009 363a Return made up to 27/03/09; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Sep 2008 363a Return made up to 27/03/08; full list of members
12 Sep 2008 288c Secretary's Change of Particulars / pml secretaries LIMITED / 20/09/2007 / HouseName/Number was: , now: 1; Street was: 75 cannon street, now: poultry; Post Code was: EC4N 5BN, now: EC2R 8JR; Country was: , now: united kingdom
03 Sep 2008 287 Registered office changed on 03/09/2008 from 24 terminal house station approach shepperton middlesex TW17 8AS
28 Dec 2007 288b Director resigned
28 Dec 2007 288a New director appointed
07 Sep 2007 CERTNM Company name changed john green driving services limi ted\certificate issued on 07/09/07
27 Mar 2007 NEWINC Incorporation