- Company Overview for GENERAL LOGISTICS LIMITED (06457918)
- Filing history for GENERAL LOGISTICS LIMITED (06457918)
- People for GENERAL LOGISTICS LIMITED (06457918)
- More for GENERAL LOGISTICS LIMITED (06457918)
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) |
---|---|---|---|
02 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2010 | AR01 |
Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-06-04
|
|
03 Jun 2010 | CH02 | Director's details changed for Tragenco Management Limited on 31 March 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Jacqueline Marie Gee on 31 March 2010 | |
03 Jun 2010 | CH04 | Secretary's details changed for The Trust & Agency Company (Tragenco) on 31 March 2010 | |
03 Jun 2010 | CH02 | Director's details changed for Drinkwater Nominees Lp on 31 March 2010 | |
03 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
20 May 2010 | AD01 | Registered office address changed from C/O Cassin Monnet Schuman Societe D' Avocats (Uk) Ltd Gothic House Barker Gate Nottingham Notts NG1 1JU on 20 May 2010 | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2009 | CH01 | Director's details changed for Mme Jacqueline Marie Gee on 1 October 2009 | |
17 Sep 2009 | AA | Accounts made up to 31 March 2009 | |
16 Sep 2009 | 288c | Secretary's Change of Particulars / the trust & agency company (tragenco) / 15/08/2009 / HouseName/Number was: , now: c/o cassin monnet schuman; Street was: c/o cassin monnet schuman societe, now: gothic house; Area was: d'avocats (uk) LLP gothic house, now: barker gate; Post Town was: barker gate nottingham, now: nottingham | |
16 Sep 2009 | 288a | Director appointed tragenco management LIMITED | |
16 Sep 2009 | 288a | Director appointed drinkwater nominees LP | |
23 Jun 2009 | 288c | Director's Change of Particulars / jacqueline gee / 29/10/2008 / HouseName/Number was: , now: 3 grange house; Street was: 11 rue paganini, now: grange road; Area was: , now: woodthorpe; Post Town was: nice, now: nottingham; Region was: alpes-maritimes 06000, now: nottinghamshire; Post Code was: foreign, now: NG5 4FW; Country was: france, now: | |
19 Feb 2009 | 363a | Return made up to 20/12/08; full list of members | |
15 Oct 2008 | 288a | Director appointed jacqueline marie gee | |
15 Oct 2008 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
01 Oct 2008 | 288b | Appointment Terminated Director tragenco management LTD. | |
07 Jan 2008 | 288b | Director resigned | |
20 Dec 2007 | NEWINC | Incorporation |