D M LOGISTICS AND TRAINING LIMITED
Company number 07230885
- Company Overview for D M LOGISTICS AND TRAINING LIMITED (07230885)
- Filing history for D M LOGISTICS AND TRAINING LIMITED (07230885)
- People for D M LOGISTICS AND TRAINING LIMITED (07230885)
- Charges for D M LOGISTICS AND TRAINING LIMITED (07230885)
- More for D M LOGISTICS AND TRAINING LIMITED (07230885)
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) |
---|---|---|---|
22 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
18 Jan 2012 | AA01 | Previous accounting period extended from 30 April 2011 to 31 May 2011 | |
11 Jul 2011 | TM01 | Termination of appointment of Nicholas Tomlin as a director | |
01 Jun 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
27 Apr 2011 | AD01 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 27 April 2011 | |
07 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 22 October 2010
|
|
03 Feb 2011 | AP01 | Appointment of Martin Patrick Blackwell as a director | |
03 Dec 2010 | TM01 | Termination of appointment of Michael Otto as a director | |
17 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 10 June 2010
|
|
17 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jun 2010 | AD01 | Registered office address changed from 51a Union St East Stowmarket Suffolk IP14 1HP United Kingdom on 16 June 2010 | |
16 Jun 2010 | AP01 | Appointment of Michael Andrew Otto as a director | |
21 Apr 2010 | NEWINC | Incorporation |