ALL POINTS LOGISTICS LIMITED

Company Documents

DateDescription
20/06/1220 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/03/1220 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/02/1213 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2012

View Document

15/02/1115 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/02/1115 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/02/1115 February 2011 STATEMENT OF AFFAIRS/4.19

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 27 HAZLEMERE ROAD PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8AD

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD GLEAVE / 22/02/2010

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS; AMEND

View Document

29/03/0629 March 2006 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS; AMEND

View Document

29/03/0629 March 2006 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS; AMEND

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 14 LOWER RIDGE BOURNE END BUCKINGHAMSHIRE SL8 5BL

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 Incorporation

View Document

22/02/0222 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information