- Company Overview for ELY LOGISTIC SERVICES LTD (05533938)
- Filing history for ELY LOGISTIC SERVICES LTD (05533938)
- People for ELY LOGISTIC SERVICES LTD (05533938)
- More for ELY LOGISTIC SERVICES LTD (05533938)
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) |
---|---|---|---|
29 Oct 2009 | AD01 | Registered office address changed from 6 Stour Green Ely Cambridgeshire CB6 2WR on 29 October 2009 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
07 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
06 Aug 2009 | 288a | Secretary appointed marie claude cherrie | |
06 Jul 2009 | 288b | Appointment terminate, director and secretary phillip cherrie logged form | |
22 Jun 2009 | 288a | Director appointed paul eugene riewrie | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from straight furlong pymoor cambridge cambridgeshire CB6 2EG | |
15 Jun 2009 | 288a | Director appointed marie-claude cherrie | |
15 Jun 2009 | 288b | Appointment terminated director phillip cherrie | |
06 Jan 2009 | 363a | Return made up to 11/08/08; no change of members | |
06 Jan 2009 | 288c | Director and secretary's change of particulars / philip cherrie / 11/08/2008 | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from market house 10 market walk saffron walden essex CB10 1JZ | |
17 Oct 2008 | 288b | Appointment terminated director john cherrie | |
27 Nov 2007 | AA | Total exemption full accounts made up to 31 July 2007 | |
09 Nov 2007 | 225 | Accounting reference date shortened from 31/08/07 to 31/07/07 | |
25 Oct 2007 | 363a | Return made up to 11/08/07; full list of members | |
23 Oct 2007 | 288c | Director's particulars changed | |
21 Mar 2007 | CERTNM | Company name changed drummond foods LIMITED\certificate issued on 21/03/07 | |
17 Nov 2006 | AA | Accounts for a dormant company made up to 31 August 2006 | |
25 Sep 2006 | 288c | Director's particulars changed | |
25 Sep 2006 | 363a | Return made up to 11/08/06; full list of members | |
25 Sep 2006 | 288c | Director's particulars changed | |
12 Jul 2006 | 287 | Registered office changed on 12/07/06 from: stafford house, blackbrook avenue, taunton somerset TA1 2PX | |
11 Aug 2005 | NEWINC | Incorporation |