- Company Overview for PNC GLOBAL LOGISTICS LIMITED (07677779)
- Filing history for PNC GLOBAL LOGISTICS LIMITED (07677779)
- People for PNC GLOBAL LOGISTICS LIMITED (07677779)
- Charges for PNC GLOBAL LOGISTICS LIMITED (07677779)
- More for PNC GLOBAL LOGISTICS LIMITED (07677779)
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) |
---|---|---|---|
12 Jan 2021 | AA | Accounts for a small company made up to 30 December 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
07 Oct 2019 | AA | Accounts for a small company made up to 30 December 2018 | |
01 Aug 2019 | AD01 | Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 1 August 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
24 Sep 2018 | AA | Accounts for a small company made up to 30 December 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
05 Oct 2017 | AA | Group of companies' accounts made up to 30 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
09 Mar 2017 | AUD | Auditor's resignation | |
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | SH08 | Change of share class name or designation | |
26 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
26 Jan 2017 | MR01 | Registration of charge 076777790002, created on 20 January 2017 | |
23 Jan 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 30 December 2016 | |
23 Jan 2017 | AD01 | Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 23 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Paulo Antonio Solari as a director on 18 January 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Geoffrey Osgood as a director on 18 January 2017 | |
23 Jan 2017 | TM02 | Termination of appointment of Geoffrey Osgood as a secretary on 18 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mr Kevin Andrew Johnson as a director on 18 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mr Benjamin Ka Ping Chaing as a director on 18 January 2017 | |
14 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
12 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|