- Company Overview for PICCADILLY A 2 B LOGISTICS LIMITED (06173375)
- Filing history for PICCADILLY A 2 B LOGISTICS LIMITED (06173375)
- People for PICCADILLY A 2 B LOGISTICS LIMITED (06173375)
- Charges for PICCADILLY A 2 B LOGISTICS LIMITED (06173375)
- Insolvency for PICCADILLY A 2 B LOGISTICS LIMITED (06173375)
- More for PICCADILLY A 2 B LOGISTICS LIMITED (06173375)
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 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
06 Jun 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
21 May 2009 | 288a | Secretary appointed miss deborah oshaughnessy | |
21 May 2009 | 288b | Appointment terminated secretary jason whitmore | |
19 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2009 | 363a | Return made up to 20/03/09; full list of members | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2008 | 288b | Appointment terminated director john bonar | |
21 May 2008 | 363s | Return made up to 20/03/08; full list of members | |
15 Feb 2008 | 225 | Accounting reference date extended from 31/03/08 to 31/05/08 | |
06 Jul 2007 | 395 | Particulars of mortgage/charge | |
20 Mar 2007 | 288b | Secretary resigned | |
20 Mar 2007 | NEWINC | Incorporation |