Advanced company searchLink opens in new window

ALPHAMERIC LOGISTICS LIMITED

Company number 03534291

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)
02 Oct 2003 CERTNM Company name changed online logistics solutions limit ed\certificate issued on 02/10/03
18 Aug 2003 288a New director appointed
18 Aug 2003 288b Secretary resigned;director resigned
18 Aug 2003 288a New secretary appointed
18 Aug 2003 287 Registered office changed on 18/08/03 from: maple house clifton park avenue shipton road york YO30 5PB
24 Jun 2003 AA Full accounts made up to 30 November 2002
01 Apr 2003 363s Return made up to 25/03/03; full list of members
10 Dec 2002 AUD Auditor's resignation
02 Jul 2002 AA Full accounts made up to 30 November 2001
08 Apr 2002 363s Return made up to 25/03/02; full list of members
23 Jul 2001 AA Full accounts made up to 30 November 2000
19 Apr 2001 AA Full accounts made up to 30 June 2000
30 Mar 2001 363s Return made up to 25/03/01; full list of members
30 Mar 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
02 Feb 2001 403a Declaration of satisfaction of mortgage/charge
29 Jan 2001 288b Director resigned
23 Nov 2000 288c Director's particulars changed
23 Nov 2000 225 Accounting reference date shortened from 30/06/01 to 30/11/00
30 May 2000 225 Accounting reference date extended from 28/02/00 to 30/06/00
04 Apr 2000 363s Return made up to 25/03/00; full list of members
25 Feb 2000 288a New director appointed
24 Feb 2000 288a New director appointed
30 Jan 2000 AUD Auditor's resignation
27 Aug 1999 288a New director appointed
20 Aug 1999 AA Full accounts made up to 28 February 1999