- Company Overview for H YOUNG LOGISTICS LIMITED (06825740)
- Filing history for H YOUNG LOGISTICS LIMITED (06825740)
- People for H YOUNG LOGISTICS LIMITED (06825740)
- Charges for H YOUNG LOGISTICS LIMITED (06825740)
- More for H YOUNG LOGISTICS LIMITED (06825740)
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) |
---|---|---|---|
04 Mar 2010 | AD01 | Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry West Midlands CV1 2TL on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Philip Michael Forster Smith on 20 February 2010 | |
15 Sep 2009 | CERTNM | Company name changed aarco 322 LIMITED\certificate issued on 15/09/09 | |
27 Jul 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from 5-7 grosvenor court foregate street chester cheshire CH1 1HG | |
10 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jun 2009 | 288b | Appointment terminated director stuart scott-goldstone | |
30 Jun 2009 | 288a | Director appointed russell john webster | |
30 Jun 2009 | 288a | Director appointed matthew john jackson | |
30 Jun 2009 | 288a | Director appointed ronald frederick rowe | |
30 Jun 2009 | 288a | Director appointed philip michael forster smith | |
30 Jun 2009 | 123 | Nc inc already adjusted 22/06/09 | |
30 Jun 2009 | 88(3) | Particulars of contract relating to shares | |
30 Jun 2009 | 88(2) | Ad 22/06/09\gbp si 33000@1=33000\gbp ic 132000/165000\ | |
30 Jun 2009 | 88(3) | Particulars of contract relating to shares | |
30 Jun 2009 | 88(2) | Ad 22/06/09\gbp si 131999@1=131999\gbp ic 1/132000\ | |
30 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2009 | NEWINC | Incorporation |