- Company Overview for P.G.S. GLOBAL LOGISTICS LIMITED (03477500)
- Filing history for P.G.S. GLOBAL LOGISTICS LIMITED (03477500)
- People for P.G.S. GLOBAL LOGISTICS LIMITED (03477500)
- Charges for P.G.S. GLOBAL LOGISTICS LIMITED (03477500)
- More for P.G.S. GLOBAL LOGISTICS LIMITED (03477500)
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) |
---|---|---|---|
29 Apr 2013 | MEM/ARTS | Memorandum and Articles of Association | |
29 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 29 April 2013
|
|
29 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2013 | SH03 | Purchase of own shares. | |
08 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Apr 2012 | TM01 | Termination of appointment of Guy Phillips as a director | |
05 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
05 Jul 2011 | CERTNM |
Company name changed P.G.S. (birmingham) LIMITED\certificate issued on 05/07/11
|
|
05 Jul 2011 | CONNOT | Change of name notice | |
11 May 2011 | TM01 | Termination of appointment of Keith Robinson as a director | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
08 Jan 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Paul Eyles on 1 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Guy Jonathon Phillips on 1 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Angela Dawn Eyles on 1 October 2009 | |
26 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Feb 2009 | 363a | Return made up to 08/12/08; full list of members | |
28 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
14 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
20 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |