- Company Overview for EUROPE HAULAGE & TRADING COMPANY LTD (NI607750)
- Filing history for EUROPE HAULAGE & TRADING COMPANY LTD (NI607750)
- People for EUROPE HAULAGE & TRADING COMPANY LTD (NI607750)
- More for EUROPE HAULAGE & TRADING COMPANY LTD (NI607750)
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) |
---|---|---|---|
25 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2012 | AD01 | Registered office address changed from Centre House 79 Chichester Street Belfast Co Antrim BT1 4JE on 10 February 2012 | |
21 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 7 June 2011
|
|
19 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2011 | AP01 | Appointment of Paul Woods as a director on 7 June 2011 | |
19 Oct 2011 | TM01 | Termination of appointment of Cs Director Services Limited as a director on 7 June 2011 | |
19 Oct 2011 | TM01 | Termination of appointment of Denise Redpath as a director on 7 June 2011 | |
18 Oct 2011 | AD01 | Registered office address changed from 14 Sperrin Business Park Ballycastle Road Coleraine Londonderry BT52 2DH Northern Ireland on 18 October 2011 | |
07 Jun 2011 | NEWINC | Incorporation |