XPO TRANSPORT SOLUTIONS UK LIMITED
Company number 06634081
- Company Overview for XPO TRANSPORT SOLUTIONS UK LIMITED (06634081)
- Filing history for XPO TRANSPORT SOLUTIONS UK LIMITED (06634081)
- People for XPO TRANSPORT SOLUTIONS UK LIMITED (06634081)
- Charges for XPO TRANSPORT SOLUTIONS UK LIMITED (06634081)
- More for XPO TRANSPORT SOLUTIONS UK LIMITED (06634081)
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) |
---|---|---|---|
16 Dec 2015 | TM01 | Termination of appointment of Patrick Bataillard as a director on 27 November 2015 | |
01 Dec 2015 | CERTNM |
Company name changed norbert dentressangle transport uk LIMITED\certificate issued on 01/12/15
|
|
01 Dec 2015 | CONNOT | Change of name notice | |
26 Oct 2015 | TM01 | Termination of appointment of Gaultier De La Rochebrochard as a director on 29 September 2015 | |
15 Oct 2015 | AUD | Auditor's resignation | |
26 Jun 2015 | AD01 | Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL to Xpo House Lodge Way New Duston Northampton NN5 7SL on 26 June 2015 | |
29 May 2015 | AA | Full accounts made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
26 Mar 2015 | TM01 | Termination of appointment of Raymond Fredrick Mccord as a director on 31 December 2014 | |
15 Jul 2014 | AP01 | Appointment of Daniel Stephen Myers as a director on 1 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Michael John Bridges as a director on 1 July 2014 | |
12 May 2014 | AA | Full accounts made up to 31 December 2013 | |
09 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 Jan 2014 | AP01 | Appointment of Raymond Fredrick Mccord as a director | |
30 Dec 2013 | CERTNM |
Company name changed norbert dentressangle transport services LIMITED\certificate issued on 30/12/13
|
|
30 Dec 2013 | CONNOT | Change of name notice | |
27 Sep 2013 | TM01 | Termination of appointment of Herve Montjotin as a director | |
27 Sep 2013 | AP01 | Appointment of Luis Angel Gomez as a director | |
04 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
03 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Feb 2013 | AP01 | Appointment of Anthony Tatlow as a director | |
07 Feb 2013 | TM01 | Termination of appointment of David Lynch as a director | |
30 May 2012 | AP01 | Appointment of David Paul Lynch as a director | |
24 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
24 May 2012 | CH01 | Director's details changed for Mr Gaultier De La Rochebrochard on 5 April 2012 |