S S LOGISTIC SERVICES LIMITED

Company Documents

DateDescription
01/10/131 October 2013 ORDER OF COURT TO WIND UP

View Document

28/08/1328 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
UNIT M4 MULBERRY
HEYWOOD DISTRIBUTION PARK
HEYWOOD
LANCASHIRE
OL12 2TT
UNITED KINGDOM

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FIELDING

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR JONATHON SEAN FIELDING

View Document

17/10/1217 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 ADOPT ARTICLES 12/03/2012

View Document

10/04/1210 April 2012 ADOPT ARTICLES 12/03/2012

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR JONATHON SEAN FIELDING

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON FIELDING

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FIELDING

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR STEPHEN SEAN FIELDING

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM, UNIT M MULBERRY HEYWOOD DISTRIBUTION PARK, HEYWOOD, LANCASHIRE, OL12 2TT

View Document

21/04/1121 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY DEREK FIELDING

View Document

22/04/1022 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM UNIT 2 CALDERSHAW CENTRE INGS LANE ROCHDALE LANCASHIRE OL12 7LQ

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/12/0931 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0930 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: MUTUAL MILLS ASPINALL STREET HEYWOOD LANCASHIRE OL10 4HP

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 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