- Company Overview for URGENT LOGISTICS LIMITED (05177547)
- Filing history for URGENT LOGISTICS LIMITED (05177547)
- People for URGENT LOGISTICS LIMITED (05177547)
- Charges for URGENT LOGISTICS LIMITED (05177547)
- More for URGENT LOGISTICS LIMITED (05177547)
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) |
---|---|---|---|
04 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2009 | 363a | Return made up to 13/07/09; full list of members | |
15 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
11 Nov 2008 | 288c | Director's Change of Particulars / pamela mccaughey / 22/10/2008 / HouseName/Number was: , now: 10; Street was: 140 watermarque appartments, now: lincoln close; Area was: browning street, now: wellesbourne; Post Town was: birmingham, now: warwick; Region was: west midlands, now: warwickshire; Post Code was: B16 8GZ, now: CV35 9JE | |
11 Aug 2008 | 363a | Return made up to 13/07/08; full list of members | |
25 Feb 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
07 Sep 2007 | 363s | Return made up to 13/07/07; no change of members | |
17 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
31 Aug 2006 | 363s | Return made up to 13/07/06; full list of members | |
19 Dec 2005 | 287 | Registered office changed on 19/12/05 from: the jewellery business centre 95 spencer street hockley birmingham west midlands B18 6AA | |
28 Sep 2005 | AA | Total exemption small company accounts made up to 30 June 2005 | |
19 Sep 2005 | 363s | Return made up to 13/07/05; full list of members | |
09 Mar 2005 | 288a | New secretary appointed | |
09 Mar 2005 | 288b | Secretary resigned | |
27 Nov 2004 | 395 | Particulars of mortgage/charge | |
14 Sep 2004 | 225 | Accounting reference date shortened from 31/07/05 to 30/06/05 | |
26 Aug 2004 | 288c | Secretary's particulars changed | |
23 Jul 2004 | 287 | Registered office changed on 23/07/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN | |
23 Jul 2004 | 288a | New secretary appointed | |
23 Jul 2004 | 288a | New director appointed |