Advanced company searchLink opens in new window

THE LOGISTICS CORPORATION LTD

Company number 02677270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
25 Jul 2012 CH01 Director's details changed for Mr Darren Ross Williams on 1 August 2011
25 Jul 2012 CH01 Director's details changed for Mr Donald Patrick Purnell on 1 August 2011
14 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
10 Nov 2011 AA Accounts for a small company made up to 31 March 2011
09 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Aug 2011 AD01 Registered office address changed from Unit a1 Knights Park Industrial Estate Knight Road Strood Rochester Kent ME2 2LS on 3 August 2011
03 Aug 2011 AP01 Appointment of Brenda Jean Stasiulis as a director
03 Aug 2011 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary
03 Aug 2011 AP01 Appointment of Mr Reid Anthony Schultz as a director
03 Aug 2011 AP01 Appointment of Mr Darren Ross Williams as a director
02 Aug 2011 AP03 Appointment of Reid Anthony Schultz as a secretary
02 Aug 2011 TM01 Termination of appointment of Ian Anderson as a director
02 Aug 2011 TM02 Termination of appointment of Ian Anderson as a secretary
12 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 8
11 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 7
12 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Mr Donald Patrick Purnell on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Mr Ian Michael Anderson on 12 February 2010
10 Feb 2010 CH01 Director's details changed for Mr Donald Patrick Purnell on 4 July 2009