- Company Overview for UK NETWORK LOGISTICS LIMITED (07668478)
- Filing history for UK NETWORK LOGISTICS LIMITED (07668478)
- People for UK NETWORK LOGISTICS LIMITED (07668478)
- Charges for UK NETWORK LOGISTICS LIMITED (07668478)
- Insolvency for UK NETWORK LOGISTICS LIMITED (07668478)
- More for UK NETWORK LOGISTICS LIMITED (07668478)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 17/25 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 | |
13 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2014 | |
02 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2013 | |
25 Jun 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
08 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
09 May 2012 | AD01 | Registered office address changed from C/O a&a Solutions Po Box Office 3 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA United Kingdom on 9 May 2012 | |
07 Dec 2011 | AA01 | Current accounting period extended from 30 June 2012 to 30 September 2012 | |
15 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Sep 2011 | AP01 | Appointment of Mr Anthony Finegan as a director | |
05 Sep 2011 | TM01 | Termination of appointment of Steven Snaith as a director | |
14 Jun 2011 | NEWINC |
Incorporation
Statement of capital on 2011-06-14
|