AARDVARK LOGISTIC SERVICES LIMITED

Company Documents

DateDescription
23/09/2123 September 2021 Final Gazette dissolved following liquidation

View Document

23/09/2123 September 2021 Final Gazette dissolved following liquidation

View Document

23/06/2123 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM THE QUAY 30 CHANNEL WAY OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TG UNITED KINGDOM

View Document

06/05/206 May 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/05/206 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/05/206 May 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/03/209 March 2020 COMPANY NAME CHANGED ANDICARS LIMITED CERTIFICATE ISSUED ON 09/03/20

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022910050006

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022910050005

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022910050007

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RONALD NOBES / 08/01/2020

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM THE FRENCH QUARTER 114 HIGH STREET SOUTHAMPTON SO14 2AA UNITED KINGDOM

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

20/06/1920 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 2A DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NJ

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RONALD NOBES / 01/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/01/165 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR CLAYTON CAIRNS

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022910050007

View Document

24/11/1524 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022910050006

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022910050005

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/03/1513 March 2015 SECOND FILING WITH MUD 29/12/14 FOR FORM AR01

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON PAUL CAIRNS / 26/01/2015

View Document

26/01/1526 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR MICHAEL RONALD NOBES

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR JOSEPH MICHAEL MALIA

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN TODD

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY MARTYN TODD

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/04/143 April 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

07/02/147 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/147 February 2014 ADOPT ARTICLES 01/06/2013

View Document

07/02/147 February 2014 01/06/13 STATEMENT OF CAPITAL GBP 7000

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/01/1318 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/01/1226 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/08/118 August 2011 SECOND FILING WITH MUD 29/12/10 FOR FORM AR01

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/01/1113 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM, 222A LONDON ROAD, WATERLOOVILLE, HANTS, PO7 7AA

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON PAUL CAIRNS / 28/12/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 242A LONDON ROAD, WATERLOOVILLE, HANTS, PO7 7HB

View Document

21/09/0621 September 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 242A LONDON ROAD, WATERLOOVILLE, HANTS

View Document

09/09/059 September 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/02/037 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/01/0228 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/01/9821 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/08/952 August 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/06/9513 June 1995 STRIKE-OFF ACTION SUSPENDED

View Document

13/06/9513 June 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/06/947 June 1994 First Gazette notice for compulsory strike-off

View Document

07/06/947 June 1994 FIRST GAZETTE

View Document

03/06/943 June 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994

View Document

02/06/942 June 1994 STRIKE-OFF ACTION SUSPENDED

View Document

09/09/939 September 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 RETURN MADE UP TO 29/12/91; CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/07/9217 July 1992

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 WD 30/09/88 AD 08/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: 84 STAMFORD HILL, LONDON, N16 6XS

View Document

05/10/885 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/08/8830 August 1988 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