Advanced company searchLink opens in new window

SMART EXPRESS LOGISTICS LIMITED

Company number 06509812

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)
01 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2010 AD01 Registered office address changed from Future House South Place Chesterfield Derbyshire S40 1SZ on 30 April 2010
30 Apr 2010 AD01 Registered office address changed from Unit 3 Thomas Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on 30 April 2010
07 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2009 287 Registered office changed on 09/06/2009 from units 2/3 jubilee court felinfach swansea SA5 4HB
28 Aug 2008 395 Particulars of a mortgage or charge / charge no: 3
24 Jun 2008 88(2) Ad 09/06/08 gbp si 29999@1=29999 gbp ic 1/30000
24 Jun 2008 123 Nc inc already adjusted 09/06/08
24 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Jun 2008 395 Duplicate mortgage certificatecharge no:1
29 May 2008 395 Particulars of a mortgage or charge / charge no: 1
29 May 2008 395 Particulars of a mortgage or charge / charge no: 2
25 Mar 2008 288a Secretary appointed sharon eurona hicks
25 Mar 2008 288a Director appointed ronald smart
25 Feb 2008 288b Appointment Terminated Secretary abergan reed nominees LIMITED
25 Feb 2008 288b Appointment Terminated Director abergan reed LIMITED
25 Feb 2008 287 Registered office changed on 25/02/2008 from, ingles manor, castle hill avenue, folkestone, kent, CT20 2RD
20 Feb 2008 NEWINC Incorporation