- Company Overview for OXALIS LOGISTICS UK LIMITED (01164085)
- Filing history for OXALIS LOGISTICS UK LIMITED (01164085)
- People for OXALIS LOGISTICS UK LIMITED (01164085)
- Charges for OXALIS LOGISTICS UK LIMITED (01164085)
- More for OXALIS LOGISTICS UK LIMITED (01164085)
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) |
---|---|---|---|
16 May 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Nov 2012 | AP01 | Appointment of Mr Allan John Davison as a director | |
07 Nov 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
11 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Mar 2012 | CERTNM |
Company name changed hoyer uk LIMITED\certificate issued on 01/03/12
|
|
17 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2012 | CONNOT | Change of name notice | |
05 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
04 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
23 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Mr Ortwin Paul Nast on 30 May 2010 | |
04 Jun 2010 | AD02 | Register inspection address has been changed | |
28 Jan 2010 | TM01 | Termination of appointment of Gerard Mckenna as a director | |
28 Jan 2010 | TM01 | Termination of appointment of Bernard Holloway as a director | |
23 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
19 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
19 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
16 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
07 Jan 2009 | 288a | Director appointed mr ortwin paul nast | |
06 Nov 2008 | 288b | Appointment terminated director michael lukarsch | |
22 Oct 2008 | AA | Full accounts made up to 31 December 2007 |