- Company Overview for MACHINERY PLANT LOGISTICS LIMITED (05925604)
- Filing history for MACHINERY PLANT LOGISTICS LIMITED (05925604)
- People for MACHINERY PLANT LOGISTICS LIMITED (05925604)
- Charges for MACHINERY PLANT LOGISTICS LIMITED (05925604)
- More for MACHINERY PLANT LOGISTICS LIMITED (05925604)
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) |
---|---|---|---|
30 Aug 2017 | AP01 | Appointment of Mr Iain Alistair Moxon as a director on 26 April 2017 | |
08 Oct 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
13 Jul 2016 | CH01 | Director's details changed for Mark Leonard Stribley on 1 June 2016 | |
13 Jul 2016 | CH03 | Secretary's details changed for Murray Tristrum Lock on 1 June 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Murray Tristrum Lock on 1 June 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 July 2016 | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | MR01 | Registration of charge 059256040001, created on 1 October 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Oct 2014 | CH03 | Secretary's details changed for Murray Tristrum Lock on 6 October 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Murray Tristrum Lock on 6 October 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Mark Leonard Stribley on 6 October 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 23 October 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
13 Jul 2012 | CH01 | Director's details changed for Murray Tristrum Lock on 6 July 2012 | |
13 Jul 2012 | CH03 | Secretary's details changed for Murray Tristrum Lock on 6 July 2012 | |
13 Jul 2012 | CH01 | Director's details changed for Mark Leonard Stribley on 6 July 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from Hcl House, Beddington Farm Road Croydon Surrey CR0 4XB on 13 July 2012 | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders |