- Company Overview for U.K. LOGISTICS LIMITED (04746746)
- Filing history for U.K. LOGISTICS LIMITED (04746746)
- People for U.K. LOGISTICS LIMITED (04746746)
- Charges for U.K. LOGISTICS LIMITED (04746746)
- Insolvency for U.K. LOGISTICS LIMITED (04746746)
- More for U.K. LOGISTICS LIMITED (04746746)
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) |
---|---|---|---|
03 Jun 2004 | 363a | Return made up to 28/04/04; full list of members | |
03 Jun 2004 | 288c | Director's particulars changed | |
03 Jun 2004 | 288c | Secretary's particulars changed | |
28 Aug 2003 | 88(2)R | Ad 31/07/03--------- £ si 34@1=34 £ ic 66/100 | |
12 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2003 | 155(6)a | Declaration of assistance for shares acquisition | |
12 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2003 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2003 | 225 | Accounting reference date shortened from 30/04/04 to 31/12/03 | |
05 Aug 2003 | 395 | Particulars of mortgage/charge | |
26 Jul 2003 | 88(2)R | Ad 11/07/03--------- £ si 65@1=65 £ ic 1/66 | |
22 Jul 2003 | 288b | Secretary resigned | |
22 Jul 2003 | 288a | New secretary appointed | |
21 Jul 2003 | 288a | New director appointed | |
21 Jul 2003 | 287 | Registered office changed on 21/07/03 from: ship canal house king street manchester M2 4WB | |
21 Jul 2003 | 288b | Director resigned | |
14 Jul 2003 | CERTNM | Company name changed cobco 573 LIMITED\certificate issued on 14/07/03 | |
28 Apr 2003 | NEWINC | Incorporation |