Advanced company searchLink opens in new window

EMBASSY FREIGHT SERVICES (UK) LIMITED

Company number 02960324

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)
11 Aug 2000 363s Return made up to 19/08/00; full list of members
04 May 2000 AA Accounts for a small company made up to 31 December 1999
20 Apr 2000 395 Particulars of mortgage/charge
14 Sep 1999 363s Return made up to 19/08/99; full list of members
23 Jun 1999 AA Accounts for a small company made up to 31 December 1998
02 Nov 1998 AA Accounts for a small company made up to 31 December 1997
18 Aug 1998 363s Return made up to 19/08/98; full list of members
  • 363(287) ‐ Registered office changed on 18/08/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
17 Oct 1997 AA Accounts for a small company made up to 31 December 1996
22 Sep 1997 363s Return made up to 19/08/97; full list of members
22 Sep 1997 288a New secretary appointed
11 Sep 1997 288b Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
11 Sep 1997 288b Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
11 Sep 1997 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
11 Sep 1997 287 Registered office changed on 11/09/97 from: horton road colnbrook slough SL3 0AT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/09/97 from: horton road colnbrook slough SL3 0AT
14 Aug 1997 288b Director resigned
14 Aug 1997 288b Director resigned
14 Aug 1997 288b Secretary resigned;director resigned
27 Sep 1996 363a Return made up to 19/08/96; full list of members
19 Sep 1996 288 New director appointed
19 Sep 1996 288 New secretary appointed
23 Aug 1996 88(2)R Ad 10/04/96--------- £ si 998@1=998 £ ic 2/1000
23 Aug 1996 123 Nc inc already adjusted 10/04/96
23 Aug 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
06 Jun 1996 AA Full accounts made up to 31 December 1995
09 May 1996 288 Secretary resigned;director resigned