Advanced company searchLink opens in new window

EXPRESS LOGISTIC SOLUTIONS LIMITED

Company number SC338429

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2010 CH01 Director's details changed for Jamie William Hutton Brown on 1 May 2010
28 May 2010 TM01 Termination of appointment of Paul Lindsay as a director
17 Oct 2009 SOAS(A) Voluntary strike-off action has been suspended
16 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2009 DS01 Application to strike the company off the register
30 Jun 2009 288b Appointment Terminated Secretary stephen davidson
20 May 2009 363a Return made up to 27/02/09; full list of members
20 May 2009 288c Director's Change of Particulars / jamie brown / 20/04/2009 / HouseName/Number was: flat 03, now: 42; Street was: 21 meadowside quay square, now: the avenue; Post Town was: glasgow harbour, now: northwood; Region was: glasgow, now: london; Post Code was: G11 6BT, now: HA6 2NL
29 Apr 2009 288a Director appointed paul gavin lindsay
20 Apr 2009 288a Secretary appointed stephen davidson
20 Apr 2009 288b Appointment Terminated Secretary louise birch
24 Dec 2008 288b Appointment Terminated Director don milton
24 Dec 2008 288a Secretary appointed louise ann birch
20 Dec 2008 CERTNM Company name changed henry hutton ground works LTD\certificate issued on 22/12/08
17 Jun 2008 288a Director appointed don munro milton
17 Jun 2008 288a Director appointed jamie william hutton brown
28 Feb 2008 288b Appointment Terminated Secretary duport secretary LIMITED
28 Feb 2008 288b Appointment Terminated Director duport director LIMITED
27 Feb 2008 NEWINC Incorporation