- Company Overview for AU LOGISTICS LIMITED (04438361)
- Filing history for AU LOGISTICS LIMITED (04438361)
- People for AU LOGISTICS LIMITED (04438361)
- Charges for AU LOGISTICS LIMITED (04438361)
- More for AU LOGISTICS LIMITED (04438361)
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) |
---|---|---|---|
19 Dec 2012 | AD01 | Registered office address changed from C/O Orbital Marketing Services Grp the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom on 19 December 2012 | |
19 Dec 2012 | AP01 | Appointment of Mr David Dennis Mcintosh as a director | |
19 Dec 2012 | AP03 | Appointment of David Alistair Turnbull as a secretary | |
19 Dec 2012 | AP01 | Appointment of Mrs Catherine Mary Bland as a director | |
19 Dec 2012 | TM02 | Termination of appointment of Barry Tipping as a secretary | |
11 Dec 2012 | AUD | Auditor's resignation | |
05 Dec 2012 | AUD | Auditor's resignation | |
30 Nov 2012 | AA | Accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
08 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
30 Jun 2011 | TM01 | Termination of appointment of Graham Murray as a director | |
05 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
04 May 2011 | AD01 | Registered office address changed from Omsg the Boulevard, Orbital Park Ashford Kent TN24 0GA United Kingdom on 4 May 2011 | |
07 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
12 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Graham Murray on 1 October 2009 | |
02 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
09 Nov 2009 | AP01 | Appointment of Ronald Albert Burford as a director | |
09 Nov 2009 | AP01 | Appointment of Diana Pauline Burford as a director | |
29 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Sep 2009 | 225 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 | |
12 May 2009 | 363a | Return made up to 28/04/09; full list of members | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from orbital park ashford kent | |
12 May 2009 | 353 | Location of register of members |