- Company Overview for PARTNER LOGISTICS HOLDING UK LIMITED (06317843)
- Filing history for PARTNER LOGISTICS HOLDING UK LIMITED (06317843)
- People for PARTNER LOGISTICS HOLDING UK LIMITED (06317843)
- Charges for PARTNER LOGISTICS HOLDING UK LIMITED (06317843)
- Insolvency for PARTNER LOGISTICS HOLDING UK LIMITED (06317843)
- More for PARTNER LOGISTICS HOLDING UK LIMITED (06317843)
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) |
---|---|---|---|
08 Nov 2011 | TM01 | Termination of appointment of Raymond Perry as a director | |
10 Aug 2011 | AA | Full accounts made up to 31 July 2008 | |
05 Aug 2011 | AR01 |
Annual return made up to 19 July 2011 with full list of shareholders
Statement of capital on 2011-08-05
|
|
26 Jul 2011 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 | |
09 Sep 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
06 Aug 2010 | TM01 | Termination of appointment of Dirk Torn as a director | |
10 Aug 2009 | 287 | Registered office changed on 10/08/2009 from 1 london wall london EC2Y 5AB | |
29 Jul 2009 | 363a | Return made up to 19/07/09; full list of members | |
11 Jul 2009 | 288a | Director appointed raymond george perry | |
20 May 2009 | 123 | Nc inc already adjusted 28/04/09 | |
14 May 2009 | 88(3) | Particulars of contract relating to shares | |
14 May 2009 | 88(2) | Ad 28/04/09\gbp si 3095000@1=3095000\gbp ic 2/3095002\ | |
14 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
14 May 2009 | RESOLUTIONS |
Resolutions
|
|
14 May 2009 | RESOLUTIONS |
Resolutions
|
|
14 May 2009 | RESOLUTIONS |
Resolutions
|
|
08 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jul 2008 | 363a | Return made up to 19/07/08; full list of members | |
06 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2007 | 288b | Director resigned | |
26 Oct 2007 | 288b | Director resigned | |
26 Oct 2007 | 288a | New director appointed | |
26 Oct 2007 | 288a | New director appointed | |
19 Oct 2007 | CERTNM | Company name changed mm&s (5273) LIMITED\certificate issued on 19/10/07 |