NORTH EAST LOGISTICS ACADEMY LTD

Company Documents

DateDescription
05/02/195 February 2019 STRUCK OFF AND DISSOLVED

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

20/07/1620 July 2016 DISS40 (DISS40(SOAD))

View Document

19/07/1619 July 2016 Annual return made up to 18 March 2015 with full list of shareholders

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 19-24 BRITANNIA HOUSE BRIGNELL ROAD RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1PS

View Document

17/06/1617 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1412 November 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM COMPUTER BLOCK ALLANS WEST LOGISTIC CENTRE DURHAM LANE EAGLESCLIFFE CLEVELAND TS16 0RW

View Document

30/10/1430 October 2014 Annual return made up to 18 March 2013 with full list of shareholders

View Document

25/03/1425 March 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

11/06/1311 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

14/08/1214 August 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

28/07/1228 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 2/3 BOWESFIELD LANE BOWESFIELD IND EST STOCKTON ON TEES CLEVELAND TS18 3HJ ENGLAND

View Document

02/03/122 March 2012 DIRECTOR APPOINTED JULIE SMITH

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS

View Document

18/03/1118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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