DEFINITIVE LOGISTICS SERVICES LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1515 April 2015 APPLICATION FOR STRIKING-OFF

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/07/1431 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE POTTER / 16/07/2014

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/08/132 August 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE POTTER / 13/01/2012

View Document

14/07/1114 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE POTTER / 01/05/2010

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DICKINSON / 01/05/2010

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS ACCEPTABLE 25/09/2008

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DICKINSON / 18/09/2008

View Document

18/09/0818 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DICKINSON / 18/09/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: G OFFICE CHANGED 12/07/05 7 NETHER MEAD OKEFORD FITZPAINE DORSET DT11 0TP

View Document

09/06/059 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

23/05/0523 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company