- Company Overview for FIRST DIRECT LOGISTICS LIMITED (05580262)
- Filing history for FIRST DIRECT LOGISTICS LIMITED (05580262)
- People for FIRST DIRECT LOGISTICS LIMITED (05580262)
- Charges for FIRST DIRECT LOGISTICS LIMITED (05580262)
- More for FIRST DIRECT LOGISTICS LIMITED (05580262)
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) |
---|---|---|---|
22 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2010 | DS01 | Application to strike the company off the register | |
16 Nov 2010 | TM01 | Termination of appointment of Vijay Agrawal as a director | |
16 Nov 2010 | AP01 | Appointment of Mr Badri Nathan as a director | |
14 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Vijay Kumar Agrawal on 1 October 2009 | |
30 Sep 2009 | 363a | Return made up to 30/09/09; full list of members | |
30 Sep 2009 | 288c | Director and Secretary's Change of Particulars / roxburghe (uk) LIMITED / 01/09/2009 / Forename was: , now: n/a; HouseName/Number was: , now: kings parade; Street was: roxburghe house, now: lower coombe street; Area was: lavender park road, now: ; Post Town was: west byfleet, now: croydon; Region was: , now: surrey; Post Code was: KT14 6NA, now: cr | |
30 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
28 Mar 2009 | 288a | Director appointed vijay kumar agrawal | |
17 Mar 2009 | 288b | Appointment Terminated Director gary osner | |
01 Oct 2008 | 363a | Return made up to 30/09/08; full list of members | |
01 May 2008 | AA | Full accounts made up to 31 December 2007 | |
14 Feb 2008 | 395 | Particulars of mortgage/charge | |
13 Dec 2007 | 363a | Return made up to 30/09/07; full list of members | |
13 Jul 2007 | AA | Accounts made up to 31 December 2006 | |
02 Jul 2007 | 225 | Accounting reference date extended from 30/09/06 to 31/12/06 | |
01 Feb 2007 | 395 | Particulars of mortgage/charge | |
20 Jan 2007 | 287 | Registered office changed on 20/01/07 from: knutsford, oak end way woodham addlestone surrey KT15 3DU | |
25 Oct 2006 | 363s | Return made up to 30/09/06; full list of members | |
30 Sep 2005 | 288b | Secretary resigned | |
30 Sep 2005 | NEWINC | Incorporation |