- Company Overview for TURNKEY LOGISTICS LTD (06505978)
- Filing history for TURNKEY LOGISTICS LTD (06505978)
- People for TURNKEY LOGISTICS LTD (06505978)
- Insolvency for TURNKEY LOGISTICS LTD (06505978)
- More for TURNKEY LOGISTICS LTD (06505978)
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) |
---|---|---|---|
23 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 December 2010 | |
12 Jan 2011 | TM01 | Termination of appointment of Philip Evers as a director | |
12 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2010 | |
28 Jun 2010 | AD01 | Registered office address changed from 11 st Jamess Square Manchester M2 6DN on 28 June 2010 | |
01 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
01 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from ground floor challenge house challenge way blackburn lancs BB1 5QB | |
13 Aug 2008 | 288a | Director appointed david hutchinson | |
05 Jun 2008 | 287 | Registered office changed on 05/06/2008 from 1ST floor winners house 177 cross street sale cheshire M33 7JQ | |
15 Feb 2008 | NEWINC | Incorporation |