- Company Overview for SMARTLINE NATIONAL WAREHOUSING SOLUTIONS LTD (08591355)
- Filing history for SMARTLINE NATIONAL WAREHOUSING SOLUTIONS LTD (08591355)
- People for SMARTLINE NATIONAL WAREHOUSING SOLUTIONS LTD (08591355)
- Charges for SMARTLINE NATIONAL WAREHOUSING SOLUTIONS LTD (08591355)
- More for SMARTLINE NATIONAL WAREHOUSING SOLUTIONS LTD (08591355)
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) |
---|---|---|---|
26 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
17 Jan 2017 | CH03 | Secretary's details changed for Mr Martin Lewis Farrow on 2 December 2016 | |
17 Jan 2017 | CH01 | Director's details changed for Mr Martin Lewis Farrow on 2 December 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Sep 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
23 Jun 2015 | CH03 | Secretary's details changed for Mr Martin Lewis Farrow on 3 June 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Mr Martin Lewis Farrow on 3 June 2015 | |
19 May 2015 | AP01 | Appointment of Mr Martin Lewis Farrow as a director on 7 May 2015 | |
19 May 2015 | AP03 | Appointment of Mr Martin Lewis Farrow as a secretary on 7 May 2015 | |
19 May 2015 | TM02 | Termination of appointment of Steven John Whitmarsh as a secretary on 7 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Steven John Whitmarsh as a director on 7 May 2015 | |
13 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
13 Mar 2015 | TM01 | Termination of appointment of Martin Lewis Farrow as a director on 4 March 2015 | |
05 Mar 2015 | CH03 | Secretary's details changed | |
04 Mar 2015 | AP01 | Appointment of Mr Steven John Whitmarsh as a director on 4 March 2015 | |
04 Mar 2015 | TM02 | Termination of appointment of Martin Lewis Farrow as a secretary on 4 March 2015 | |
04 Mar 2015 | AP03 | Appointment of Mr Steven John Whitmarsh as a secretary on 4 March 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Martin Farrow on 2 February 2015 | |
09 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
09 Feb 2015 | AP03 | Appointment of Mr Martin Lewis Farrow as a secretary on 2 February 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY to Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 9 February 2015 | |
09 Feb 2015 | CERTNM |
Company name changed mgl logistics LTD\certificate issued on 09/02/15
|
|
02 Aug 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
|