PROCUREMENT LOGISTIC SOLUTIONS LTD

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

30/09/0930 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF

View Document

13/12/0713 December 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

09/01/039 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

20/08/0220 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 152/160 CITY ROAD LONDON EC1V 2NX

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/995 July 1999 Incorporation

View Document


More Company Information