- Company Overview for 24/7 LOGISTICS LTD (06411378)
- Filing history for 24/7 LOGISTICS LTD (06411378)
- People for 24/7 LOGISTICS LTD (06411378)
- Charges for 24/7 LOGISTICS LTD (06411378)
- More for 24/7 LOGISTICS LTD (06411378)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2013 | AR01 |
Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2013-01-16
|
|
16 Jan 2013 | TM01 | Termination of appointment of Vivien Cole as a director | |
16 Jan 2013 | TM02 | Termination of appointment of Vivien Cole as a secretary | |
16 Jan 2013 | AD01 | Registered office address changed from 30 Mountbatten Avenue Sandal Wakefield WF2 6EZ on 16 January 2013 | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Oct 2012 | TM01 | Termination of appointment of Margaret Rowlands as a director | |
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 9 February 2012
|
|
20 Dec 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
19 Dec 2011 | TM01 | Termination of appointment of Andrew Cole as a director | |
22 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Mr David Andrew Cole on 15 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Andrew Charles Ray Cole on 15 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Margaret Rowlands on 15 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Vivien Ann Cole on 15 November 2009 | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
18 Aug 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/01/2009 | |
04 Aug 2009 | 288a | Director appointed margaret rowlands | |
04 Aug 2009 | 288a | Director appointed david andrew cole | |
14 Nov 2008 | 363a | Return made up to 29/10/08; full list of members | |
09 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |