- Company Overview for SCANWELL LOGISTICS (LHR) LIMITED (09316582)
- Filing history for SCANWELL LOGISTICS (LHR) LIMITED (09316582)
- People for SCANWELL LOGISTICS (LHR) LIMITED (09316582)
- Charges for SCANWELL LOGISTICS (LHR) LIMITED (09316582)
- More for SCANWELL LOGISTICS (LHR) LIMITED (09316582)
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 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
25 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
08 Jun 2016 | CH01 | Director's details changed for Mr Robert Stanley Hattrell on 31 March 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
27 Jul 2015 | MR01 | Registration of charge 093165820001, created on 24 July 2015 | |
09 Jun 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
10 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
10 Apr 2015 | AP01 | Appointment of Mr Leslie James Walter as a director on 31 March 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from York House 2-4 York Road Felixstowe Suffolk IP11 7QG United Kingdom to Magnum House Leopold Road Felixstowe Suffolk IP11 7NR on 19 January 2015 | |
19 Jan 2015 | CERTNM |
Company name changed magnum e-comm fulfilment LIMITED\certificate issued on 19/01/15
|
|
18 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-18
|