- Company Overview for G SZELIGA DRIVER SERVICES LTD (06583119)
- Filing history for G SZELIGA DRIVER SERVICES LTD (06583119)
- People for G SZELIGA DRIVER SERVICES LTD (06583119)
- More for G SZELIGA DRIVER SERVICES LTD (06583119)
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) |
---|---|---|---|
02 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2011 | DS01 | Application to strike the company off the register | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 1 May 2010 | |
03 Mar 2011 | TM02 | Termination of appointment of Bma Accountancy Services Limited as a secretary | |
03 Mar 2011 | AD01 | Registered office address changed from Bma Accountancy Services Limited 9 Ludlow Gardens Quadring, Spalding Lincs PE11 4QH United Kingdom on 3 March 2011 | |
18 May 2010 | AR01 |
Annual return made up to 2 May 2010 with full list of shareholders
Statement of capital on 2010-05-18
|
|
18 May 2010 | CH04 | Secretary's details changed for Bma Accountancy Services Limited on 2 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Mr Grzegorz Antoni Szeliga on 2 May 2010 | |
12 Feb 2010 | AA | Total exemption full accounts made up to 1 May 2009 | |
04 Nov 2009 | AA01 | Previous accounting period shortened from 31 May 2009 to 1 May 2009 | |
29 May 2009 | 288c | Director's Change of Particulars / grzegorz szeliga / 29/05/2009 / HouseName/Number was: 50, now: 13; Street was: havelock street, now: thistle gardens; Region was: lincs, now: lincolnshire; Post Code was: PE11 2YL, now: PE11 1HJ | |
29 May 2009 | 363a | Return made up to 02/05/09; full list of members | |
02 May 2008 | NEWINC | Incorporation |