EXPORT LOGISTICS LIMITED

Company Documents

DateDescription
03/04/173 April 2017 12/07/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 PREVSHO FROM 31/12/2016 TO 12/07/2016

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM
ENTERPRISE GREENHOUSE SALISBURY STREET
ST HELENS
MERSEYSIDE
WA10 1FY
ENGLAND

View Document

20/07/1620 July 2016 SPECIAL RESOLUTION TO WIND UP

View Document

20/07/1620 July 2016 DECLARATION OF SOLVENCY

View Document

12/07/1612 July 2016 Annual accounts for year ending 12 Jul 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM
8 NEW HEYS DRIVE
LIVERPOOL
L18 9YE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM
SUITE 409 THE COTTON EXCHANGE
OLD HALL STREET
LIVERPOOL
MERSEYSIDE
L3 9LQ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/11/1230 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/11/0924 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GUEST / 24/11/2009

View Document

25/10/0925 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/065 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: G OFFICE CHANGED 28/12/05 6TH FLOOR 1 OLD HALL STREET LIVERPOOL L3 9HF

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/04/019 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 AUDITOR'S RESIGNATION

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/01/0031 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/007 January 2000 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/11/976 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED WINSLOW LINER AGENCIES LIMITED CERTIFICATE ISSUED ON 30/12/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 NEW SECRETARY APPOINTED

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: G OFFICE CHANGED 11/11/94 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

11/11/9411 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/941 November 1994 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