- Company Overview for HACKNESS LOGISTICS LTD (09067675)
- Filing history for HACKNESS LOGISTICS LTD (09067675)
- People for HACKNESS LOGISTICS LTD (09067675)
- More for HACKNESS LOGISTICS LTD (09067675)
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 2015 | AD01 | Registered office address changed from 24 Spey Court River Way Andover SP10 5HA United Kingdom to Stacy Grove, Dimore Close Hardwicke Gloucester GL2 4QQ on 4 March 2015 | |
04 Mar 2015 | AP01 | Appointment of Terry Gallagher as a director on 26 February 2015 | |
10 Feb 2015 | AP01 | Appointment of Tony Atkinson as a director on 5 February 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 50 Richards Close Rowley Regis B65 0PZ United Kingdom to 24 Spey Court River Way Andover SP10 5HA on 10 February 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Darren Lloyd as a director on 5 February 2015 | |
24 Oct 2014 | AP01 | Appointment of Darren Lloyd as a director on 14 October 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Andrew Mchattie as a director on 14 October 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 50 Richards Close Rowley Regis B65 0PZ on 24 October 2014 | |
03 Jul 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 3 July 2014 | |
03 Jul 2014 | AP01 | Appointment of Andrew Mchattie as a director | |
03 Jul 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|