- Company Overview for LOGIX COURIERS LTD (07587702)
- Filing history for LOGIX COURIERS LTD (07587702)
- People for LOGIX COURIERS LTD (07587702)
- Charges for LOGIX COURIERS LTD (07587702)
- More for LOGIX COURIERS LTD (07587702)
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) |
---|---|---|---|
27 Apr 2016 | AD01 | Registered office address changed from , 5 Warneford Avenue, Wendover, Bucks, HP22 5QD, England to Unit 1 D-E Abercromby Industrial Estate Abercromby Avenue High Wycombe HP12 3BW on 27 April 2016 | |
27 Apr 2016 | AP01 | Appointment of Steven Graham Gibbs as a director on 1 April 2016 | |
27 Apr 2016 | AP03 | Appointment of Belinda Dawn Gibbs as a secretary on 1 April 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 1 April 2013 | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
04 May 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
07 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Apr 2011 | NEWINC |
Incorporation
|