- Company Overview for PROLOGIS APEX PARK DC 3 (NO.1) LIMITED (04377683)
- Filing history for PROLOGIS APEX PARK DC 3 (NO.1) LIMITED (04377683)
- People for PROLOGIS APEX PARK DC 3 (NO.1) LIMITED (04377683)
- Charges for PROLOGIS APEX PARK DC 3 (NO.1) LIMITED (04377683)
- More for PROLOGIS APEX PARK DC 3 (NO.1) LIMITED (04377683)
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 Jan 2003 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
07 Jan 2003 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
07 Jan 2003 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2003 | 225 | Accounting reference date shortened from 28/02/03 to 31/12/02 | |
07 Jan 2003 | 287 | Registered office changed on 07/01/03 from: kingspark hosue 1 monkspath hall road solihull west midlands B90 4FY | |
23 Dec 2002 | CERTNM | Company name changed prologis apex park dc 1 (no.1) l imited\certificate issued on 23/12/02 | |
24 Sep 2002 | 288b | Director resigned | |
24 Sep 2002 | 288a | New director appointed | |
11 Jul 2002 | 288b | Secretary resigned | |
11 Jul 2002 | 288a | New secretary appointed | |
02 Jul 2002 | 288a | New secretary appointed | |
01 Jul 2002 | 288b | Secretary resigned | |
26 Feb 2002 | 287 | Registered office changed on 26/02/02 from: rutland house 148 edmund street birmingham west midlands, B3 2JR | |
26 Feb 2002 | 288a | New secretary appointed | |
26 Feb 2002 | 288a | New director appointed | |
26 Feb 2002 | 288b | Secretary resigned | |
26 Feb 2002 | 288b | Director resigned | |
20 Feb 2002 | NEWINC | Incorporation |