Advanced company searchLink opens in new window

LOGISTEX EUROPE LTD

Company number 07303482

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50,000.00000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2011-02-01
02 Feb 2011 CONNOT Change of name notice
02 Jul 2010 NEWINC Incorporation