- Company Overview for LOGISTEX EUROPE LTD (07303482)
- Filing history for LOGISTEX EUROPE LTD (07303482)
- People for LOGISTEX EUROPE LTD (07303482)
- Charges for LOGISTEX EUROPE LTD (07303482)
- More for LOGISTEX EUROPE LTD (07303482)
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) |
---|---|---|---|
02 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 11 February 2011
|
|
21 Feb 2011 | TM02 | Termination of appointment of Hp Secretarial Services Limited as a secretary | |
21 Feb 2011 | AP03 | Appointment of Mark Andrew Nicholson as a secretary | |
21 Feb 2011 | AP01 | Appointment of Mr Simon Milton Webber as a director | |
21 Feb 2011 | AP01 | Appointment of Mr Kevin Anthony Joseph Sheridan as a director | |
21 Feb 2011 | AP01 | Appointment of Andrew David Branch as a director | |
21 Feb 2011 | AP01 | Appointment of Melvyn John Mccartney as a director | |
21 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2011 | TM01 | Termination of appointment of Hp Directors Limited as a director | |
11 Feb 2011 | AP01 | Appointment of Jeremy William Woodhouse as a director | |
11 Feb 2011 | AP01 | Appointment of Mark Andrew Nicholson as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Gerald Couldrake as a director | |
02 Feb 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
02 Feb 2011 | AD01 | Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 2 February 2011 | |
02 Feb 2011 | CERTNM |
Company name changed howper 725 LIMITED\certificate issued on 02/02/11
|
|
02 Feb 2011 | CONNOT | Change of name notice | |
02 Jul 2010 | NEWINC | Incorporation |