NICHE LOGISTICS LIMITED
Status | DISSOLVED |
Company No. | 04207045 |
Category | Private Limited Company |
Incorporated | 27 Apr 2001 |
Age | 23 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2010 |
Years | 14 years, 3 months, 23 days |
SUMMARY
NICHE LOGISTICS LIMITED is an dissolved private limited company with number 04207045. It was incorporated 23 years, 2 months, 9 days ago, on 27 April 2001 and it was dissolved 14 years, 3 months, 23 days ago, on 14 March 2010. The company address is WILDER COE WILDER COE, Stevenage, SG1 1HG, Herts.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 06 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 06 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 18/02/2009 from first floor 78 broomfield road chelmsford essex CM1 1SS
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary carol hayward
Documents
Legacy
Date: 26 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 26/11/2008 from c/o mayor cuttle & co 165 new london road chelmsford essex CM2 0AD
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
Legacy
Date: 26 Sep 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 06 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/02 to 30/09/02
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
Legacy
Date: 15 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
IDEAL INVESTMENT PROPERTIES LTD
16 ALEXANDRA ROAD,STOKE-ON-TRENT,ST3 4PS
Number: | 11874009 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SEFTON CLOSE,WOKING,GU24 9HT
Number: | 10616626 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
65 BELLS ROAD,GREAT YARMOUTH,NR31 6AG
Number: | 11158071 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCH VIEW HOLMES CHAPEL ROAD,CONGLETON,CW12 4SS
Number: | 08841397 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSBRIDGE PRIVATE HOSPITAL, 811-815,BELFAST,BT9 7GX
Number: | NI651147 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 08948050 |
Status: | ACTIVE |
Category: | Private Limited Company |