- Company Overview for DFDS LOGISTICS LIMITED (05055324)
- Filing history for DFDS LOGISTICS LIMITED (05055324)
- People for DFDS LOGISTICS LIMITED (05055324)
- Charges for DFDS LOGISTICS LIMITED (05055324)
- More for DFDS LOGISTICS LIMITED (05055324)
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 Nov 2006 | CERTNM | Company name changed hellmann nordic LIMITED\certificate issued on 07/11/06 | |
11 Oct 2006 | 288a | New director appointed | |
11 Oct 2006 | 288b | Secretary resigned | |
11 Oct 2006 | 288a | New secretary appointed | |
05 Oct 2006 | 395 | Particulars of mortgage/charge | |
28 Jul 2006 | 287 | Registered office changed on 28/07/06 from: unit 3 chase way eurocam technology park bradford west yorkshire BD5 8HW | |
28 Jul 2006 | 288a | New secretary appointed | |
28 Jul 2006 | 288b | Director resigned | |
28 Jul 2006 | 288b | Director resigned | |
28 Jul 2006 | 288b | Director resigned | |
28 Jul 2006 | 288b | Secretary resigned | |
27 Jun 2006 | AA | Full accounts made up to 31 December 2005 | |
27 Jun 2006 | AA | Full accounts made up to 31 December 2004 | |
24 Feb 2006 | 288b | Director resigned | |
22 Feb 2006 | 363s | Return made up to 07/02/06; full list of members | |
06 Feb 2006 | 288a | New director appointed | |
22 Nov 2005 | 288b | Director resigned | |
01 Nov 2005 | 288c | Secretary's particulars changed | |
30 Aug 2005 | 288c | Director's particulars changed | |
22 Mar 2005 | 287 | Registered office changed on 22/03/05 from: hamilton house cemetary road, four lane ends bradford west yorkshire, BD8 9RS | |
22 Feb 2005 | 363s | Return made up to 16/02/05; full list of members | |
06 Apr 2004 | 288a | New director appointed | |
06 Apr 2004 | 288a | New director appointed | |
06 Apr 2004 | 288a | New director appointed | |
06 Apr 2004 | 288a | New director appointed |