- Company Overview for MELKINTHORPE LOGISTICS LTD (08978951)
- Filing history for MELKINTHORPE LOGISTICS LTD (08978951)
- People for MELKINTHORPE LOGISTICS LTD (08978951)
- More for MELKINTHORPE LOGISTICS LTD (08978951)
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 May 2018 | PSC01 | Notification of Tony Read as a person with significant control on 24 April 2018 | |
04 May 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
04 May 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Andrew Greany as a director on 5 April 2018 | |
04 May 2018 | PSC07 | Cessation of Andrew Greany as a person with significant control on 5 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
14 Feb 2018 | AD01 | Registered office address changed from 15 Primrose Close Harrow HA2 9AT United Kingdom to 12 Lapwing Close Grove Hill Hemel Hempstead HP2 6DS on 14 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Pirathip Kasivisuwanathan as a director on 23 January 2018 | |
14 Feb 2018 | PSC07 | Cessation of Pirathip Kasivisuwanathan as a person with significant control on 23 January 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Andrew Greany as a director on 23 January 2018 | |
14 Feb 2018 | PSC01 | Notification of Andrew Greany as a person with significant control on 23 January 2018 | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 1 August 2017 | |
22 Sep 2017 | PSC01 | Notification of Pirathip Kasivisuwanathan as a person with significant control on 1 August 2017 | |
22 Sep 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 1 August 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 Primrose Close Harrow HA2 9AT on 22 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Mr Pirathip Kasivisuwanathan as a director on 1 August 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 112 Kings Hedges Hitchin SG5 2QH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017 | |
13 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 13 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Martyn Tomlin as a director on 13 March 2017 | |
12 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
24 Jun 2016 | AD01 | Registered office address changed from 192 Hollow Way Cowley Oxford OX4 2PP United Kingdom to 112 Kings Hedges Hitchin SG5 2QH on 24 June 2016 | |
24 Jun 2016 | AP01 | Appointment of Martyn Tomlin as a director on 17 June 2016 |