INTUITIVE FREIGHT SOLUTIONS LIMITED
Company number 06844170
- Company Overview for INTUITIVE FREIGHT SOLUTIONS LIMITED (06844170)
- Filing history for INTUITIVE FREIGHT SOLUTIONS LIMITED (06844170)
- People for INTUITIVE FREIGHT SOLUTIONS LIMITED (06844170)
- Charges for INTUITIVE FREIGHT SOLUTIONS LIMITED (06844170)
- More for INTUITIVE FREIGHT SOLUTIONS LIMITED (06844170)
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) |
---|---|---|---|
14 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
13 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
24 Jul 2013 | TM02 | Termination of appointment of Lewis Griffiths as a secretary | |
27 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
29 Feb 2012 | AP01 | Appointment of Crawford James Wright as a director | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
04 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 31 October 2011
|
|
04 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2011 | CERTNM |
Company name changed freight solutions scotland LIMITED\certificate issued on 03/11/11
|
|
03 Nov 2011 | CONNOT | Change of name notice | |
06 Apr 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
17 Mar 2011 | TM01 | Termination of appointment of David Mccutcheon as a director | |
17 Mar 2011 | TM01 | Termination of appointment of Gary Smith as a director | |
13 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
25 Nov 2010 | AD01 | Registered office address changed from Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT on 25 November 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Gary Smith on 1 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for David James Mccutcheon on 1 March 2010 | |
22 Oct 2009 | AP01 | Appointment of Gary Smith as a director | |
22 Oct 2009 | AP01 | Appointment of David James Mccutcheon as a director | |
22 Oct 2009 | AP01 | Appointment of Stephen Pollock as a director |