- Company Overview for GXO LOGISTICS UK II LIMITED (03042024)
- Filing history for GXO LOGISTICS UK II LIMITED (03042024)
- People for GXO LOGISTICS UK II LIMITED (03042024)
- Charges for GXO LOGISTICS UK II LIMITED (03042024)
- More for GXO LOGISTICS UK II LIMITED (03042024)
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) |
---|---|---|---|
07 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
11 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
11 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
14 Apr 2011 | MG01 |
Duplicate mortgage certificatecharge no:10
|
|
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
01 Feb 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
31 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
20 Oct 2010 | CH01 | Director's details changed for Antony Gerard Mannix on 30 April 2010 | |
05 Feb 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Steven Nicholas Parkin on 1 October 2009 | |
05 Feb 2010 | CH01 | Director's details changed for Nigel John Hinds on 1 October 2009 | |
05 Feb 2010 | CH01 | Director's details changed for Antony Gerard Mannix on 1 October 2009 | |
05 Feb 2010 | CH01 | Director's details changed for David Arthur Hodkin on 1 October 2009 | |
05 Feb 2010 | CH01 | Director's details changed for Mr Sean Eugene Fahey on 1 October 2009 | |
01 Feb 2010 | AA | Full accounts made up to 30 April 2009 | |
16 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
24 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
26 Nov 2009 | CH01 | Director's details changed for Michael David Badrock on 17 November 2009 | |
04 Mar 2009 | AA | Full accounts made up to 30 April 2008 |