- Company Overview for OBS LOGISTICS LIMITED (02439258)
- Filing history for OBS LOGISTICS LIMITED (02439258)
- People for OBS LOGISTICS LIMITED (02439258)
- Charges for OBS LOGISTICS LIMITED (02439258)
- More for OBS LOGISTICS LIMITED (02439258)
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 Aug 2017 | MR04 | Satisfaction of charge 9 in full | |
03 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
15 Oct 2016 | MR04 | Satisfaction of charge 11 in full | |
15 Oct 2016 | MR04 | Satisfaction of charge 12 in full | |
15 Oct 2016 | MR04 | Satisfaction of charge 13 in full | |
29 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
14 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Apr 2014 | AUD | Auditor's resignation | |
11 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
16 Apr 2013 | AA | Accounts made up to 31 December 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
21 Jun 2012 | AA | Accounts made up to 31 December 2011 | |
23 Dec 2011 | CH01 | Director's details changed for Mr Lionel Philip Moore on 19 August 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
10 Nov 2011 | CH01 | Director's details changed for Mr Lionel Philip Moore on 10 November 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Mr Ross Telford on 10 November 2011 | |
10 Nov 2011 | CH03 | Secretary's details changed for Mr Lionel Philip Moore on 10 November 2011 | |
15 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
12 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2011 | AA | Accounts made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
26 May 2010 | AA | Accounts made up to 31 December 2009 |