- Company Overview for LIGENTIA LOGISTICS LIMITED (00196850)
- Filing history for LIGENTIA LOGISTICS LIMITED (00196850)
- People for LIGENTIA LOGISTICS LIMITED (00196850)
- Charges for LIGENTIA LOGISTICS LIMITED (00196850)
- More for LIGENTIA LOGISTICS LIMITED (00196850)
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 2011 | AA | Full accounts made up to 30 June 2010 | |
27 Oct 2010 | TM01 | Termination of appointment of Nicholas Breare as a director | |
26 Oct 2010 | AD02 | Register inspection address has been changed from 5Th Floor New Enterprise House 149-151 High Road Chadwell Heath Romford Essex RM6 6PJ England | |
26 Oct 2010 | TM01 | Termination of appointment of Nicholas Breare as a director | |
30 Jan 2010 | AA | Full accounts made up to 30 June 2009 | |
30 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
30 Oct 2009 | AD02 | Register inspection address has been changed | |
30 Oct 2009 | AD01 | Registered office address changed from Redfern House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 30 October 2009 | |
23 Apr 2009 | AA | Full accounts made up to 30 June 2008 | |
10 Dec 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 | |
10 Dec 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 | |
10 Dec 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 | |
10 Dec 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 | |
27 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2008 | CERTNM | Company name changed dolphin logistics LIMITED\certificate issued on 04/11/08 | |
27 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
27 Oct 2008 | 288b | Appointment terminated director kishor rathod | |
27 Oct 2008 | 288b | Appointment terminated secretary kishor rathod | |
08 Apr 2008 | AUD | Auditor's resignation | |
08 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
08 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
08 Apr 2008 | 287 | Registered office changed on 08/04/2008 from 5TH floor new enterprise house 149-151 high road chadwell heath essex RM6 6PJ | |
08 Apr 2008 | 225 | Accounting reference date extended from 31/03/2008 to 30/06/2008 | |
08 Apr 2008 | 288b | Appointment terminated director frederick bowley | |
08 Apr 2008 | 288b | Appointment terminated director gordon quinnell |