- Company Overview for ENHANCED LOGISTICS LIMITED (07853096)
- Filing history for ENHANCED LOGISTICS LIMITED (07853096)
- People for ENHANCED LOGISTICS LIMITED (07853096)
- More for ENHANCED LOGISTICS LIMITED (07853096)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2012 | AR01 |
Annual return made up to 18 November 2012 with full list of shareholders
Statement of capital on 2012-12-10
|
|
19 Oct 2012 | AP01 | Appointment of Wayne Robert Constantine as a director on 18 October 2012 | |
19 Oct 2012 | TM01 | Termination of appointment of Michael David Perry as a director on 18 October 2012 | |
19 Oct 2012 | AD01 | Registered office address changed from 71 Ulster Avenue Shoeburyness Essex SS3 9HL United Kingdom on 19 October 2012 | |
15 Mar 2012 | AP01 | Appointment of Michael Perry as a director on 15 March 2012 | |
22 Nov 2011 | TM01 | Termination of appointment of Barbara Kahan as a director on 18 November 2011 | |
18 Nov 2011 | NEWINC |
Incorporation
|