URGENT LOGISTICS LIMITED

46 Hylton Street 46 Hylton Street, West Midlands, B18 6HN
StatusDISSOLVED
Company No.05177547
CategoryPrivate Limited Company
Incorporated13 Jul 2004
Age19 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution04 Dec 2012
Years11 years, 6 months, 12 days

SUMMARY

URGENT LOGISTICS LIMITED is an dissolved private limited company with number 05177547. It was incorporated 19 years, 11 months, 3 days ago, on 13 July 2004 and it was dissolved 11 years, 6 months, 12 days ago, on 04 December 2012. The company address is 46 Hylton Street 46 Hylton Street, West Midlands, B18 6HN.



Company Fillings

Gazette dissolved compulsory

Date: 04 Dec 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 21 Aug 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Aug 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Jul 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / pamela mccaughey / 22/10/2008 / HouseName/Number was: , now: 10; Street was: 140 watermarque appartments, now: lincoln close; Area was: browning street, now: wellesbourne; Post Town was: birmingham, now: warwick; Region was: west midlands, now: warwickshire; Post Code was: B16 8GZ, now: CV35 9JE

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 19/12/05 from: the jewellery business centre 95 spencer street hockley birmingham west midlands B18 6AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 23/07/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4D GARDEN DESIGN AND CONSTRUCTION LTD

THE NOOK POWDER WORKS LANE,LIVERPOOL,L31 1AU

Number:08177661
Status:ACTIVE
Category:Private Limited Company

CHELTENHAM MASONIC ASSOCIATION LIMITED

MASONIC HALL,CHELTENHAM,GL52 2PB

Number:01401978
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FORTY FOUR INVESTMENTS LIMITED

C/O DUNCAN & TOPLIS LIMITED ENTERPRISE WAY,SPALDING,PE11 3YR

Number:09647055
Status:ACTIVE
Category:Private Limited Company

MARIUS TRUCKING LTD

5 ASHDOWN MEWS,PRESTON,PR2 9LE

Number:11313608
Status:ACTIVE
Category:Private Limited Company

SALMA ALI CONSULTING LTD

FLAT 3,LONDON,NW3 4NS

Number:11424811
Status:ACTIVE
Category:Private Limited Company

TEN LINCOLN LIMITED

58 GEORGE STREET,BIRMINGHAM,B3 1QA

Number:11520846
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source