IMPERIAL LOGISTICS INTERNATIONAL (UK) LIMITED
Company number 04389873
- Company Overview for IMPERIAL LOGISTICS INTERNATIONAL (UK) LIMITED (04389873)
- Filing history for IMPERIAL LOGISTICS INTERNATIONAL (UK) LIMITED (04389873)
- People for IMPERIAL LOGISTICS INTERNATIONAL (UK) LIMITED (04389873)
- More for IMPERIAL LOGISTICS INTERNATIONAL (UK) LIMITED (04389873)
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) |
---|---|---|---|
06 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
14 Feb 2017 | TM02 | Termination of appointment of Jane Elizabeth Collins as a secretary on 9 January 2017 | |
01 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
08 Mar 2016 | AD01 | Registered office address changed from C/O Imperial Commercials Ltd Faraday Road Dorcan Swindon SN3 5JY to Unit G23 Parsonage Road Stratton St. Margaret Swindon Wiltshire SN3 4RN on 8 March 2016 | |
29 Jan 2016 | CERTNM |
Company name changed gillhuber - logistics (uk) LIMITED\certificate issued on 29/01/16
|
|
29 Jan 2016 | CONNOT | Change of name notice | |
11 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr Srecko Muhling as a director on 10 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr Mark William Miles as a director on 10 August 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Peter Lowet as a director on 10 August 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Ruediger Buss as a director on 10 August 2015 | |
21 Aug 2015 | CH03 | Secretary's details changed for Jane Elizabeth Collins on 21 August 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Hans-Helmut Schniederjohann as a director on 30 June 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Thomas Huttemann as a director on 30 June 2015 | |
26 May 2015 | AD01 | Registered office address changed from C/O Imperial Commercials Limited Radway Road Britannia Trade Park Swindon Wiltshire SN3 4nd to C/O Imperial Commercials Ltd Faraday Road Dorcan Swindon SN3 5JY on 26 May 2015 | |
14 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
03 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
29 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
04 Apr 2013 | AP01 | Appointment of Peter Lowet as a director | |
22 Oct 2012 | AA | Full accounts made up to 30 June 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
04 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders |