Based in Derby, Derbyshire, 24/7 Time Critical Transport Ltd was founded on 08 May 2007. The company has 3 directors. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMIESON, Ian | 02 July 2007 | - | 1 |
HEAPS, Elaine | 08 May 2007 | 08 January 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMIESON, Frazer Malcolm Thomas | 06 June 2007 | 09 May 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 12 February 2019 | |
PSC04 - N/A | 03 January 2019 | |
CH01 - Change of particulars for director | 03 January 2019 | |
CS01 - N/A | 18 May 2018 | |
SH03 - Return of purchase of own shares | 08 March 2018 | |
AA - Annual Accounts | 26 February 2018 | |
SH06 - Notice of cancellation of shares | 05 February 2018 | |
TM01 - Termination of appointment of director | 18 January 2018 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 02 February 2017 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 26 February 2015 | |
CH01 - Change of particulars for director | 09 October 2014 | |
AD01 - Change of registered office address | 09 October 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 24 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 14 September 2013 | |
AR01 - Annual Return | 11 September 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 September 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 31 May 2012 | |
TM02 - Termination of appointment of secretary | 30 May 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AA - Annual Accounts | 03 January 2010 | |
363a - Annual Return | 15 May 2009 | |
287 - Change in situation or address of Registered Office | 17 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 January 2009 | |
363a - Annual Return | 03 December 2008 | |
AA - Annual Accounts | 18 August 2008 | |
287 - Change in situation or address of Registered Office | 30 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2007 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
288a - Notice of appointment of directors or secretaries | 17 June 2007 | |
288b - Notice of resignation of directors or secretaries | 06 June 2007 | |
NEWINC - New incorporation documents | 08 May 2007 |