About

Registered Number: 06795327
Date of Incorporation: 20/01/2009 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (6 years and 9 months ago)
Registered Address: Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

 

Established in 2009, Belgic Transport Ltd are based in Stockport in Cheshire, it's status is listed as "Dissolved". This organisation has 2 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELGIC, Ahmet 20 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
ONLINE CORPORATE SECRETARIES LIMITED 20 January 2009 11 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 26 February 2016
AP04 - Appointment of corporate secretary 25 February 2016
TM02 - Termination of appointment of secretary 29 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AP04 - Appointment of corporate secretary 05 June 2015
RP04 - N/A 05 May 2015
TM02 - Termination of appointment of secretary 20 April 2015
AP04 - Appointment of corporate secretary 14 April 2015
AP04 - Appointment of corporate secretary 09 April 2015
TM02 - Termination of appointment of secretary 11 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 25 February 2014
AP04 - Appointment of corporate secretary 25 February 2014
TM02 - Termination of appointment of secretary 31 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 08 March 2013
AP04 - Appointment of corporate secretary 07 March 2013
TM02 - Termination of appointment of secretary 06 February 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 18 November 2011
AP04 - Appointment of corporate secretary 16 February 2011
AR01 - Annual Return 14 February 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 14 February 2011
RT01 - Application for administrative restoration to the register 11 February 2011
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
TM02 - Termination of appointment of secretary 11 January 2010
225 - Change of Accounting Reference Date 20 January 2009
NEWINC - New incorporation documents 20 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.