- Company Overview for PD LIMB LOGISTICS LTD (06615107)
- Filing history for PD LIMB LOGISTICS LTD (06615107)
- People for PD LIMB LOGISTICS LTD (06615107)
- More for PD LIMB LOGISTICS LTD (06615107)
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) |
---|---|---|---|
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Jul 2009 | 363a | Return made up to 09/06/09; full list of members | |
02 Sep 2008 | CERTNM | Company name changed j & p trans LTD\certificate issued on 02/09/08 | |
01 Sep 2008 | 225 | Accounting reference date extended from 30/06/2009 to 31/10/2009 | |
01 Sep 2008 | 287 | Registered office changed on 01/09/2008 from 93 partridge way duffryn newport gwent NP10 8WP united kingdom | |
01 Sep 2008 | 288a | Director appointed mr paul baddeley | |
01 Sep 2008 | 288b | Appointment terminated director jacek waszkiewicz | |
01 Sep 2008 | 288b | Appointment terminated director pawel danowski | |
10 Jun 2008 | 88(2) | Ad 09/06/08\gbp si 4@1=4\gbp ic 1/5\ | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from 4HESTON close portskewett caldicot NP26 5RU uk | |
10 Jun 2008 | 288a | Director appointed mr pawel danowski | |
10 Jun 2008 | 288a | Secretary appointed prompt accountancy services LTD | |
10 Jun 2008 | 288a | Director appointed mr jacek waszkiewicz | |
09 Jun 2008 | 288b | Appointment terminated director duport director LIMITED | |
09 Jun 2008 | NEWINC | Incorporation |