- Company Overview for F1 LOGISTIX LIMITED (04267704)
- Filing history for F1 LOGISTIX LIMITED (04267704)
- People for F1 LOGISTIX LIMITED (04267704)
- Charges for F1 LOGISTIX LIMITED (04267704)
- Insolvency for F1 LOGISTIX LIMITED (04267704)
- More for F1 LOGISTIX LIMITED (04267704)
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 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2006 | L64.04 | Dissolution deferment | |
23 Feb 2006 | L64.07 | Completion of winding up | |
21 Dec 2004 | 288b | Secretary resigned | |
23 Nov 2004 | COCOMP | Order of court to wind up | |
21 Sep 2004 | 288b | Secretary resigned | |
23 Jul 2004 | 288b | Director resigned | |
04 Jun 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
05 May 2004 | 288a | New director appointed | |
05 May 2004 | 288b | Director resigned | |
05 May 2004 | 287 | Registered office changed on 05/05/04 from: unit 16 worsley buisness park mosley common road boothstown worsley manchester M28 1NL | |
28 Apr 2004 | 288a | New director appointed | |
19 Apr 2004 | 288b | Secretary resigned | |
07 Apr 2004 | 288a | New secretary appointed | |
08 Mar 2004 | 363s | Return made up to 09/08/03; full list of members | |
11 Dec 2003 | 288b | Director resigned | |
11 Dec 2003 | 288b | Director resigned | |
11 Oct 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Jun 2003 | 395 | Particulars of mortgage/charge | |
30 Apr 2003 | 288b | Secretary resigned | |
30 Apr 2003 | 288a | New secretary appointed | |
24 Dec 2002 | 288a | New director appointed | |
24 Dec 2002 | 288a | New director appointed | |
18 Sep 2002 | 363s | Return made up to 09/08/02; full list of members | |
10 Jun 2002 | AA | Total exemption full accounts made up to 31 March 2002 |