LISTER INTERNATIONAL LOGISTICS LIMITED
Company number 05071769
- Company Overview for LISTER INTERNATIONAL LOGISTICS LIMITED (05071769)
- Filing history for LISTER INTERNATIONAL LOGISTICS LIMITED (05071769)
- People for LISTER INTERNATIONAL LOGISTICS LIMITED (05071769)
- Charges for LISTER INTERNATIONAL LOGISTICS LIMITED (05071769)
- More for LISTER INTERNATIONAL LOGISTICS LIMITED (05071769)
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) |
---|---|---|---|
23 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
11 Aug 2006 | 363a | Return made up to 12/03/06; full list of members | |
11 Aug 2006 | 190 | Location of debenture register | |
11 Aug 2006 | 353 | Location of register of members | |
11 Aug 2006 | 287 | Registered office changed on 11/08/06 from: suit 2 104 bondgate castle donington derbyshire DE74 2NR | |
11 Aug 2006 | 288c | Secretary's particulars changed | |
01 Jun 2006 | 287 | Registered office changed on 01/06/06 from: 64 barker street huthwaite mansfield NG17 2LH | |
14 Nov 2005 | 288b | Director resigned | |
14 Nov 2005 | 88(2)R | Ad 25/10/05--------- £ si 15@1=15 £ ic 28/43 | |
13 Apr 2005 | 363s | Return made up to 12/03/05; full list of members | |
12 Apr 2005 | 88(2)R | Ad 01/03/05--------- £ si 1@1=1 £ ic 28/29 | |
12 Apr 2005 | 88(2)R | Ad 01/03/05--------- £ si 1@1=1 £ ic 27/28 | |
11 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2005 | 395 | Particulars of mortgage/charge | |
20 Jul 2004 | 88(2)R | Ad 05/07/04--------- £ si 26@1=26 £ ic 1/27 | |
20 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2004 | 288a | New secretary appointed | |
01 Apr 2004 | 288a | New director appointed | |
01 Apr 2004 | 288a | New director appointed | |
30 Mar 2004 | 288b | Secretary resigned | |
22 Mar 2004 | 288b | Director resigned | |
12 Mar 2004 | NEWINC | Incorporation |