- Company Overview for ADVANCED SUPPLY CHAIN (BFD) LTD (09568292)
- Filing history for ADVANCED SUPPLY CHAIN (BFD) LTD (09568292)
- People for ADVANCED SUPPLY CHAIN (BFD) LTD (09568292)
- Charges for ADVANCED SUPPLY CHAIN (BFD) LTD (09568292)
- More for ADVANCED SUPPLY CHAIN (BFD) LTD (09568292)
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) |
---|---|---|---|
20 Nov 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 30 November 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from Mazars Llp, Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to 606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG on 21 October 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
23 Jun 2015 | MR01 | Registration of charge 095682920001, created on 15 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Randhir Singh Randhawa as a director on 5 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr David Glyn Rogan as a director on 4 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Michael David Danby as a director on 4 June 2015 | |
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
08 May 2015 | CERTNM |
Company name changed advanced supply chain (brd) LTD\certificate issued on 08/05/15
|
|
30 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-30
|