FUTURE LOGISTICAL LIMITED

Company Documents

DateDescription
30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT

View Document

23/05/1823 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/05/1823 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/05/1823 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG PLESTED

View Document

21/04/1621 April 2016 COMPANY NAME CHANGED D J HYGIENE SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/04/16

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY JANET JAMES

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR CRAIG ALAN PLESTED

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR SHORANTO DAS

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/03/1526 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLYN JAMES / 29/05/2014

View Document

29/05/1429 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JANET JAMES / 29/05/2014

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLYN JAMES / 29/05/2014

View Document

06/03/146 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/04/1311 April 2013 CURREXT FROM 31/03/2013 TO 31/08/2013

View Document

15/03/1315 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

05/03/095 March 2009 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