FUTURE LOGISTICAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT |
23/05/1823 May 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
23/05/1823 May 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
23/05/1823 May 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
17/01/1717 January 2017 | APPOINTMENT TERMINATED, DIRECTOR CRAIG PLESTED |
21/04/1621 April 2016 | COMPANY NAME CHANGED D J HYGIENE SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/04/16 |
08/03/168 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
29/01/1629 January 2016 | APPOINTMENT TERMINATED, SECRETARY JANET JAMES |
29/01/1629 January 2016 | DIRECTOR APPOINTED MR CRAIG ALAN PLESTED |
29/01/1629 January 2016 | DIRECTOR APPOINTED MR SHORANTO DAS |
29/01/1629 January 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
26/03/1526 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLYN JAMES / 29/05/2014 |
29/05/1429 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / JANET JAMES / 29/05/2014 |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLYN JAMES / 29/05/2014 |
06/03/146 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
11/04/1311 April 2013 | CURREXT FROM 31/03/2013 TO 31/08/2013 |
15/03/1315 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
20/12/1220 December 2012 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
05/03/095 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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