KELMSCOT LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08976482
CategoryPrivate Limited Company
Incorporated03 Apr 2014
Age10 years, 24 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 2 months, 6 days

SUMMARY

KELMSCOT LOGISTICS LTD is an dissolved private limited company with number 08976482. It was incorporated 10 years, 24 days ago, on 03 April 2014 and it was dissolved 1 year, 2 months, 6 days ago, on 21 February 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Dr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-04

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2023-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Change date: 2023-01-03

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Old address: 34 Wordsworth Road Swinton Manchester M27 0SN United Kingdom

Change date: 2022-08-23

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-29

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Worsley

Cessation date: 2022-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-29

Officer name: Paul Worsley

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 26 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Old address: 30 Carnarvon Street Stockport SK1 4DY United Kingdom

Change date: 2021-04-07

New address: 34 Wordsworth Road Swinton Manchester M27 0SN

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-09

Psc name: Paul Worsley

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-09

Psc name: David Hay

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Worsley

Appointment date: 2021-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-09

Officer name: David Hay

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Old address: 87 Coronation Drive Prescot L35 5ET England

Change date: 2020-12-11

New address: 30 Carnarvon Street Stockport SK1 4DY

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-20

Psc name: David Hay

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-20

Psc name: Roger Blake

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hay

Appointment date: 2020-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-20

Officer name: Roger Blake

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Blake

Notification date: 2020-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-22

Psc name: James Douglas Stocks

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Blake

Appointment date: 2020-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Douglas Stocks

Termination date: 2020-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: James Stocks

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Douglas Stocks

Appointment date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-01

Psc name: Keith Jones

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Jones

Termination date: 2020-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cosmin Popescu

Cessation date: 2019-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Jones

Appointment date: 2019-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

New address: 87 Coronation Drive Prescot L35 5ET

Old address: 19 Bouchier Walk Rainham RM13 7HL United Kingdom

Change date: 2019-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Jones

Notification date: 2019-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Cosmin Popescu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

New address: 19 Bouchier Walk Rainham RM13 7HL

Old address: 145 Broad Lane Kirkby Liverpool L32 6QE England

Change date: 2019-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-04

Psc name: Richard Campbell Mcgarvey

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-04

Officer name: Richard Campbell Mcgarvey

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-04

Psc name: Cosmin Popescu

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cosmin Popescu

Appointment date: 2019-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-08

Psc name: Richard Campbell Mcgarvey

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-08

Psc name: David Mark

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark

Termination date: 2018-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Address

Type: AD01

New address: 145 Broad Lane Kirkby Liverpool L32 6QE

Change date: 2018-06-19

Old address: 35 Mayfair Grove Widnes WA8 7HZ England

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Campbell Mcgarvey

Appointment date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-13

Psc name: David Mark

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

Old address: 172 Cherry Tree Avenue Waterlooville Portsmouth PO8 8AX United Kingdom

New address: 35 Mayfair Grove Widnes WA8 7HZ

Change date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mark

Appointment date: 2018-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mullis

Termination date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Mullis

Cessation date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

New address: 172 Cherry Tree Avenue Waterlooville Portsmouth PO8 8AX

Change date: 2016-09-16

Old address: 54 Ballard Road Camberley GU15 4AA United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Down

Termination date: 2016-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Mullis

Appointment date: 2016-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Down

Appointment date: 2016-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-21

Old address: 9 Mendip Drive Redcar TS10 4HE United Kingdom

New address: 54 Ballard Road Camberley GU15 4AA

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-14

Officer name: Jason Carter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-06

Officer name: David Roy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

New address: 9 Mendip Drive Redcar TS10 4HE

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Change date: 2015-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Carter

Appointment date: 2015-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-05

Officer name: Barry Powell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: 18 Cowslip Way Andover SP11 6RF United Kingdom

Change date: 2015-06-11

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Roy

Appointment date: 2015-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

New address: 18 Cowslip Way Andover SP11 6RF

Old address: 11 Florence Road London SE2 9HB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Montgomery

Termination date: 2015-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-20

Officer name: Barry Powell

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Montgomery

Appointment date: 2015-04-16

Documents

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Old address: 11 Byron Square Great Harwood Blackburn BB6 7LN

Change date: 2015-04-22

New address: 11 Florence Road London SE2 9HB

Documents

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-16

Officer name: Ronald Howes

Documents

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-04

New address: 11 Byron Square Great Harwood Blackburn BB6 7LN

Old address: 27 Bibury Crescent Northampton NN3 6AG United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Wilkins

Termination date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-27

Officer name: Ronald Howes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Change date: 2014-11-05

New address: 27 Bibury Crescent Northampton NN3 6AG

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-24

Officer name: Michael Mcdonagh

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-24

Officer name: Gary Wilkins

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-09

Old address: 78-84 Fellows Road London NW3 3LG United Kingdom

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricki Pemberton

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Mcdonagh

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2014-05-30

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ricki Pemberton

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF


Some Companies

ADJUSTING ASSOCIATES LLP

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:OC303308
Status:ACTIVE
Category:Limited Liability Partnership

DISRUPTION LABS PROCESSING LTD

2 MEADOW WAY,WOKING,GU24 9JD

Number:11921995
Status:ACTIVE
Category:Private Limited Company

JIM TRANS LIMITED

28 OBSERVATORY WALK,REDHILL,RH1 1HL

Number:09484537
Status:ACTIVE
Category:Private Limited Company

POLLARD TRADING LIMITED

OFFICE 19,BROADSTONE,BH18 8AZ

Number:10994487
Status:ACTIVE
Category:Private Limited Company

SHIVOM CONSULTANCY LIMITED

156 BOSTON MANOR ROAD,MIDDLESEX,TW8 9LL

Number:04921167
Status:ACTIVE
Category:Private Limited Company

THE PLOUGH LIMITED

THE PLOUGH,AMERSHAM,HP6 5RW

Number:11578301
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