- Company Overview for EXPRO LOGISTICS LIMITED (07855475)
- Filing history for EXPRO LOGISTICS LIMITED (07855475)
- People for EXPRO LOGISTICS LIMITED (07855475)
- More for EXPRO LOGISTICS LIMITED (07855475)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2013 | TM01 | Termination of appointment of Simon John Hodgkinson as a director on 11 March 2013 | |
07 Feb 2013 | AP01 | Appointment of David Archer as a director on 21 January 2013 | |
10 Sep 2012 | TM01 | Termination of appointment of Michael Stocks as a director on 3 September 2012 | |
23 Aug 2012 | AP01 | Appointment of Simon John Hodgkinson as a director on 10 August 2012 | |
23 Aug 2012 | AD01 | Registered office address changed from Unit 25 Durham Street Maltby Rotherham South Yorkshire S66 7nd on 23 August 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from Haven Business Centre Wortley Road Rotherham South Yorkshire S61 1LZ England on 30 April 2012 | |
09 Mar 2012 | TM01 | Termination of appointment of Paul Raybould as a director on 9 March 2012 | |
07 Feb 2012 | AP01 | Appointment of Mr Michael Stocks as a director on 6 February 2012 | |
07 Feb 2012 | AD01 | Registered office address changed from 25 Whiston Grange Rotherham South Yorkshire S60 3BG England on 7 February 2012 | |
21 Nov 2011 | NEWINC |
Incorporation
Statement of capital on 2011-11-21
|