GFS GLOBAL FREIGHT SERVICES (UK) LIMITED
Company number 02148337
- Company Overview for GFS GLOBAL FREIGHT SERVICES (UK) LIMITED (02148337)
- Filing history for GFS GLOBAL FREIGHT SERVICES (UK) LIMITED (02148337)
- People for GFS GLOBAL FREIGHT SERVICES (UK) LIMITED (02148337)
- Charges for GFS GLOBAL FREIGHT SERVICES (UK) LIMITED (02148337)
- Registers for GFS GLOBAL FREIGHT SERVICES (UK) LIMITED (02148337)
- More for GFS GLOBAL FREIGHT SERVICES (UK) LIMITED (02148337)
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) |
---|---|---|---|
03 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
03 Jun 2013 | CH01 | Director's details changed for Mr Robert Stephen Lister on 31 May 2013 | |
03 Jun 2013 | CH01 | Director's details changed for Mr Nicholas Andrew Cottrell on 31 May 2013 | |
21 May 2013 | AP01 | Appointment of Mr Nicholas Andrew Cottrell as a director | |
21 May 2013 | TM01 | Termination of appointment of John Parkes as a director | |
19 Nov 2012 | AP01 | Appointment of Mr Robert Stephen Lister as a director | |
16 Nov 2012 | TM01 | Termination of appointment of Joseph Phi as a director | |
09 Nov 2012 | AD01 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
17 Apr 2012 | CERTNM |
Company name changed ids logistics (uk) LIMITED\certificate issued on 17/04/12
|
|
17 Apr 2012 | CONNOT | Change of name notice | |
05 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Nov 2011 | TM02 | Termination of appointment of Richard Hill as a secretary | |
21 Nov 2011 | TM01 | Termination of appointment of Srinivasan Parthasarathy as a director | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2011 | TM01 | Termination of appointment of Benedict Chang as a director | |
16 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
13 Jun 2011 | AD01 | Registered office address changed from Unit 1 Parkway Interchange 35 Kettlebridge Road Sheffield South Yorkshire S9 3BZ on 13 June 2011 | |
21 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Jul 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for Mr Joseph Phi on 31 May 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Srinivasan Parthasarathy on 31 May 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Mr John Leslie Parkes on 31 May 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Benedict Yew Teck Chang on 31 May 2010 |