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) |
---|---|---|---|
09 Nov 2009 | CH04 | Secretary's details changed for Hermes Secretariat Limited on 9 November 2009 | |
06 Mar 2009 | 288b | Appointment terminated director david grose | |
04 Mar 2009 | 288a | Director appointed helen yiannacou | |
12 Feb 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
29 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
10 Nov 2008 | 363a | Return made up to 09/11/08; full list of members | |
04 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
19 Aug 2008 | 288c | Director's change of particulars / stephen allen / 31/07/2008 | |
09 Jul 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
20 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
05 Feb 2008 | 288a | New director appointed | |
04 Feb 2008 | 288b | Director resigned | |
13 Nov 2007 | 363a | Return made up to 09/11/07; full list of members | |
13 Nov 2007 | 287 | Registered office changed on 13/11/07 from: co hermes administration services li, lloyds chambers, 1 portsoken street, london E1 8HZ | |
02 Nov 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
02 Jul 2007 | 395 | Particulars of mortgage/charge | |
05 Jun 2007 | 395 | Particulars of mortgage/charge | |
07 Dec 2006 | MEM/ARTS | Memorandum and Articles of Association | |
29 Nov 2006 | CERTNM | Company name changed prime distribution unit (nominee 2) LIMITED\certificate issued on 29/11/06 | |
15 Nov 2006 | 363a | Return made up to 09/11/06; full list of members | |
15 Nov 2006 | 287 | Registered office changed on 15/11/06 from: lloyds chambers 1 portsoken street london E1 8HZ | |
15 Nov 2006 | 88(2)R | Ad 09/11/05--------- £ si 1@1=1 £ ic 1/2 | |
23 Feb 2006 | CERTNM | Company name changed large distribution unit (nominee 2) LIMITED\certificate issued on 23/02/06 | |
31 Jan 2006 | 288a | New director appointed | |
20 Dec 2005 | 225 | Accounting reference date extended from 30/11/06 to 31/12/06 |