XPO HOLDINGS UK AND IRELAND LIMITED
Company number 02832085
- Company Overview for XPO HOLDINGS UK AND IRELAND LIMITED (02832085)
- Filing history for XPO HOLDINGS UK AND IRELAND LIMITED (02832085)
- People for XPO HOLDINGS UK AND IRELAND LIMITED (02832085)
- Charges for XPO HOLDINGS UK AND IRELAND LIMITED (02832085)
- More for XPO HOLDINGS UK AND IRELAND LIMITED (02832085)
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) |
---|---|---|---|
09 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
10 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
20 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
17 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Apr 2013 | TM01 | Termination of appointment of David Lynch as a director | |
24 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
24 May 2012 | CH01 | Director's details changed for Mr Gaultier De La Rochebrochard on 25 April 2012 | |
18 May 2012 | AA | Full accounts made up to 31 December 2011 | |
04 May 2012 | RESOLUTIONS |
Resolutions
|
|
04 May 2012 | CC04 | Statement of company's objects | |
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2011 | AD01 | Registered office address changed from Green Fold Way Leigh Lancashire WN7 3XJ on 28 September 2011 | |
23 Sep 2011 | TM02 | Termination of appointment of David Lynch as a secretary | |
23 Sep 2011 | AP01 | Appointment of Ms Lyndsay Gillian Navid Lane as a director | |
23 Sep 2011 | AP01 | Appointment of Mr Gaultier De La Rochebrochard as a director | |
23 Sep 2011 | AP03 | Appointment of Lyndsay Navid Lane as a secretary | |
12 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
30 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2010 | CH01 | Director's details changed for Patrick Bataillard on 10 August 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Patrick Bataillard on 4 January 2009 | |
10 Aug 2010 | AUD | Auditor's resignation | |
23 Jul 2010 | AUD | Auditor's resignation | |
22 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders |