UK LOGISTICAL SOLUTIONS LIMITED

Company Documents

DateDescription
12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
BUILDING 2 BROCKTON BUSINESS PK
HALESFIELD 10
TELFORD
SHROPSHIRE
TF7 4QP

View Document

11/03/1411 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

11/03/1411 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/1411 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/02/1428 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1428 February 2014 28/02/14 STATEMENT OF CAPITAL GBP 160

View Document

13/10/1313 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR PAUL MCHUGH

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON GILCHRIST

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM RUNNYMEADE 1 MARSH LANE HINSTOCK SHROPSHIRE TF9 2TG UNITED KINGDOM

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RANDALL

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR TIMOTHY ANDREW ERIC MIDDLEHAM

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR TIM MIDDLEHAM

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR SIMON GEORGE GILCHRIST

View Document

01/11/101 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

05/10/095 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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