LOGISTICAL SUPPORT LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewFinal Gazette dissolved following liquidation

View Document

22/10/2522 October 2025 NewFinal Gazette dissolved following liquidation

View Document

22/07/2522 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/08/242 August 2024 Liquidators' statement of receipts and payments to 2024-06-19

View Document

18/08/2318 August 2023 Liquidators' statement of receipts and payments to 2023-06-19

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM ROCKLEIGH HOUSE 37 BURTON ROAD ASHBY-DE-LA-ZOUCH LE65 2LF ENGLAND

View Document

10/07/1910 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/07/1910 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/07/1910 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101587240001

View Document

19/12/1819 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/01/1831 January 2018 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 2 LOWER PACKINGTON ROAD ASHBY DE LA ZOUCH LEICS LE65 1GD ENGLAND

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101587240001

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MRS BEVERLEY JOAN LLOYD

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ENGELGARDT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MISS ELISABETH HEWITT

View Document

03/05/163 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DRUPALCON, INC.


  • 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