- Company Overview for ARMSTRONG LOGISTICS LIMITED (04158747)
- Filing history for ARMSTRONG LOGISTICS LIMITED (04158747)
- People for ARMSTRONG LOGISTICS LIMITED (04158747)
- Charges for ARMSTRONG LOGISTICS LIMITED (04158747)
- More for ARMSTRONG LOGISTICS LIMITED (04158747)
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) |
---|---|---|---|
21 Dec 2015 | MR01 | Registration of charge 041587470010, created on 21 December 2015 | |
08 Dec 2015 | MR01 | Registration of charge 041587470009, created on 8 December 2015 | |
02 Dec 2015 | MR01 | Registration of charge 041587470008, created on 1 December 2015 | |
01 Dec 2015 | MR04 | Satisfaction of charge 5 in full | |
27 Nov 2015 | MR04 | Satisfaction of charge 6 in full | |
27 Nov 2015 | MR04 | Satisfaction of charge 041587470007 in full | |
10 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
10 Nov 2015 | MR04 | Satisfaction of charge 4 in full | |
18 Jun 2015 | AA | Accounts for a medium company made up to 30 September 2014 | |
12 Jun 2015 | AD01 | Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to Unit 3 Logix Road R D Park Hinckley Leicestershire LE10 3BQ on 12 June 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
09 Feb 2015 | AD01 | Registered office address changed from Lyndale House Ervington Court Harcourt Way Leicester LE19 1WL to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 9 February 2015 | |
05 Sep 2014 | MR01 | Registration of charge 041587470007, created on 4 September 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | CH01 | Director's details changed for Justin David Armstrong on 11 February 2014 | |
06 Mar 2014 | CH03 | Secretary's details changed for Andrew Albert Tallis on 13 February 2014 | |
22 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 13 March 2013
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
27 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
05 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Sep 2012 | AD01 | Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom on 21 September 2012 |