Advanced company searchLink opens in new window

GEODIS FF UNITED KINGDOM LTD.

Company number 00621547

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 1998 88(2)R Ad 06/04/98--------- £ si 1500000@1=1500000 £ ic 500000/2000000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 06/04/98--------- £ si 1500000@1=1500000 £ ic 500000/2000000
08 May 1998 123 £ nc 500000/2000000 06/04/98
24 Mar 1998 AA Full accounts made up to 31 December 1996
24 Mar 1998 288a New secretary appointed
24 Mar 1998 288b Secretary resigned;director resigned
27 Oct 1997 244 Delivery ext'd 3 mth 31/12/96
18 Aug 1997 363s Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
19 May 1997 88(2)R Ad 09/04/96--------- £ si 487500@1
19 May 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
19 May 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
19 May 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 May 1997 123 Nc inc already adjusted 09/04/96
29 Apr 1997 363a Return made up to 20/07/96; full list of members; amend
29 Apr 1997 288b Director resigned
25 Jan 1997 AA Full accounts made up to 31 December 1995
05 Nov 1996 244 Delivery ext'd 3 mth 31/12/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDelivery ext'd 3 mth 31/12/95
06 Sep 1996 288 New director appointed
21 Aug 1996 288 New secretary appointed
21 Aug 1996 288 New director appointed
21 Aug 1996 363s Return made up to 20/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
09 Feb 1996 AA Full accounts made up to 31 March 1995
01 Feb 1996 287 Registered office changed on 01/02/96 from: eastfield road south killingholme nr grimsby south humberside DN40 3DQ
18 Sep 1995 CERTNM Company name changed H.R. embassy freight services lt D.\certificate issued on 19/09/95
13 Sep 1995 288 Director resigned
13 Sep 1995 288 Director resigned