- Company Overview for TRANSAFE LOGISTICS LIMITED (05012208)
- Filing history for TRANSAFE LOGISTICS LIMITED (05012208)
- People for TRANSAFE LOGISTICS LIMITED (05012208)
- Charges for TRANSAFE LOGISTICS LIMITED (05012208)
- More for TRANSAFE LOGISTICS LIMITED (05012208)
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) |
---|---|---|---|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Feb 2014 | AP01 | Appointment of Mr Paul Cannon as a director on 23 December 2013 | |
25 Feb 2014 | TM01 | Termination of appointment of Richard Burton as a director on 23 December 2013 | |
25 Feb 2014 | AD01 | Registered office address changed from 36 High Street Cleethorpes North East Lincolnshire DN35 8JN on 25 February 2014 | |
25 Feb 2014 | TM02 | Termination of appointment of Blow Abbott Secretarial Services Limited as a secretary on 25 February 2014 | |
11 Feb 2014 | AR01 | Annual return made up to 12 January 2014 with full list of shareholders | |
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
10 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
10 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Aug 2012 | AP01 | Appointment of Mr Matthew Burton as a director on 1 May 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Feb 2011 | CH01 | Director's details changed for Richard Burton on 7 February 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
27 Jan 2010 | CH04 | Secretary's details changed for Blow Abbott Secretarial Services Limited on 12 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Richard Burton on 12 January 2010 | |
12 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Jan 2009 | 363a | Return made up to 12/01/09; full list of members |