- Company Overview for JAMES DICKIE DRIVING SERVICES LIMITED (06196096)
- Filing history for JAMES DICKIE DRIVING SERVICES LIMITED (06196096)
- People for JAMES DICKIE DRIVING SERVICES LIMITED (06196096)
- More for JAMES DICKIE DRIVING SERVICES LIMITED (06196096)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Nov 2010 | AP02 | Appointment of Pml Registrars Limited as a director | |
04 Nov 2010 | TM01 | Termination of appointment of James Dickie as a director | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2010 | AA01 | Current accounting period shortened from 30 April 2010 to 31 March 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
18 Sep 2008 | 363a | Return made up to 02/04/08; full list of members | |
18 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 | |
18 Jul 2008 | 287 | Registered office changed on 18/07/2008 from 2 ferro house ferro fields brixworth northampton NN6 9PD | |
06 Feb 2008 | 288b | Director resigned | |
06 Feb 2008 | 288a | New director appointed | |
07 Sep 2007 | CERTNM | Company name changed pml (4050) LIMITED\certificate issued on 07/09/07 | |
02 Apr 2007 | NEWINC | Incorporation |