THE UK LOGISTICS (NOMINEE 2) LIMITED
Company number 05617123
- Company Overview for THE UK LOGISTICS (NOMINEE 2) LIMITED (05617123)
- Filing history for THE UK LOGISTICS (NOMINEE 2) LIMITED (05617123)
- People for THE UK LOGISTICS (NOMINEE 2) LIMITED (05617123)
- Charges for THE UK LOGISTICS (NOMINEE 2) LIMITED (05617123)
- More for THE UK LOGISTICS (NOMINEE 2) LIMITED (05617123)
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) |
---|---|---|---|
21 Feb 2012 | CH01 | Director's details changed for Mr Graham Robert Sidwell on 20 February 2012 | |
14 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2012 | AP01 | Appointment of Mr Nicholas William John Edwards as a director | |
09 Feb 2012 | AP01 | Appointment of Mr Gareth John Osborn as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Emily Mousley as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Jennifer Franklin as a director | |
08 Feb 2012 | TM02 | Termination of appointment of Hermes Secretariat Limited as a secretary | |
08 Feb 2012 | AP01 | Appointment of Mr Andrew John Pilsworth as a director | |
08 Feb 2012 | AP03 | Appointment of Mrs Elizabeth Ann Blease as a secretary | |
08 Feb 2012 | AP01 | Appointment of Mrs Laurence Yolande Giard as a director | |
08 Feb 2012 | AP01 | Appointment of Mr Graham Robert Sidwell as a director | |
07 Feb 2012 | AD01 | Registered office address changed from C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken St London E1 8HZ on 7 February 2012 | |
06 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
21 Oct 2011 | TM01 | Termination of appointment of Helen Yiannacou as a director | |
21 Oct 2011 | TM01 | Termination of appointment of Helen Yiannacou as a director | |
15 Sep 2011 | AP01 | Appointment of Ms Jennifer Ann Franklin as a director | |
03 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
27 Sep 2010 | TM01 | Termination of appointment of Stephen Allen as a director | |
24 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Helen Yiannacou on 9 November 2009 |