Advanced company searchLink opens in new window

PARTNER LOGISTICS HOLDING UK LIMITED

Company number 06317843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3,095,002
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
  • RES13 ‐ Re facilities agreement 28/04/2009
14 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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