- Company Overview for STANLEY HOUSE LOGISTICS LIMITED (00633226)
- Filing history for STANLEY HOUSE LOGISTICS LIMITED (00633226)
- People for STANLEY HOUSE LOGISTICS LIMITED (00633226)
- Charges for STANLEY HOUSE LOGISTICS LIMITED (00633226)
- More for STANLEY HOUSE LOGISTICS LIMITED (00633226)
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) |
---|---|---|---|
22 Aug 2006 | 288b | Director resigned | |
22 Aug 2006 | 288b | Director resigned | |
22 Aug 2006 | 288b | Director resigned | |
22 Aug 2006 | 288c | Secretary's particulars changed | |
17 Jan 2006 | 288a | New director appointed | |
17 Jan 2006 | 288b | Director resigned | |
11 Oct 2005 | AA | Full accounts made up to 1 January 2005 | |
13 Sep 2005 | 363s | Return made up to 15/08/05; full list of members | |
15 Sep 2004 | 363s | Return made up to 15/08/04; full list of members | |
15 Sep 2004 | AA | Full accounts made up to 27 December 2003 | |
20 Mar 2004 | 395 | Particulars of mortgage/charge | |
19 Sep 2003 | 363s | Return made up to 15/08/03; full list of members | |
23 Jul 2003 | 288a | New director appointed | |
23 Jul 2003 | 288a | New director appointed | |
23 Jul 2003 | 288a | New director appointed | |
08 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2003 | CERTNM | Company name changed moka express LIMITED\certificate issued on 01/06/03 | |
06 May 2003 | AA | Full accounts made up to 28 December 2002 | |
18 Dec 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Dec 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Dec 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Dec 2002 | AA | Full accounts made up to 2 March 2002 | |
09 Dec 2002 | 225 | Accounting reference date shortened from 28/02/03 to 31/12/02 | |
20 Nov 2002 | 288c | Secretary's particulars changed | |
10 Sep 2002 | 363s | Return made up to 15/08/02; full list of members |