- Company Overview for GLFS (GRIMSBY) LIMITED (05493234)
- Filing history for GLFS (GRIMSBY) LIMITED (05493234)
- People for GLFS (GRIMSBY) LIMITED (05493234)
- Charges for GLFS (GRIMSBY) LIMITED (05493234)
- More for GLFS (GRIMSBY) LIMITED (05493234)
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 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Mar 2011 | CERTNM |
Company name changed lincs international shipping services LIMITED\certificate issued on 16/03/11
|
|
13 Aug 2010 | AP01 | Appointment of Caroline Legg as a director | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Simon Thomas Legg on 26 May 2010 | |
26 May 2010 | CH03 | Secretary's details changed for Caroline Legg on 26 May 2010 | |
26 May 2010 | AD01 | Registered office address changed from 6 Whitefriars Close Lincoln LN2 4FE on 26 May 2010 | |
11 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Aug 2009 | 363a | Return made up to 28/06/09; full list of members | |
15 Aug 2008 | 363a | Return made up to 28/06/08; full list of members | |
23 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Apr 2008 | 287 | Registered office changed on 04/04/2008 from unit 3 marlin house, kings road immingham n e lincolnshire DN40 1AW | |
03 Feb 2008 | 225 | Accounting reference date shortened from 31/07/08 to 31/03/08 | |
06 Dec 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
28 Jun 2007 | 363a | Return made up to 28/06/07; full list of members | |
28 Jun 2007 | 287 | Registered office changed on 28/06/07 from: unit 3 marlin house kings road immingham ne lincs DN40 1AW | |
13 Apr 2007 | 288c | Secretary's particulars changed | |
13 Apr 2007 | 288c | Director's particulars changed | |
29 Dec 2006 | 395 | Particulars of mortgage/charge | |
20 Oct 2006 | AA | Total exemption small company accounts made up to 31 July 2006 | |
05 Sep 2006 | 363s |
Return made up to 28/06/06; full list of members
|
|
21 Mar 2006 | 225 | Accounting reference date extended from 30/06/06 to 31/07/06 | |
13 Feb 2006 | MEM/ARTS | Memorandum and Articles of Association | |
06 Feb 2006 | CERTNM | Company name changed lincs inspection & surveyor serv ices LIMITED\certificate issued on 04/02/06 |