Advanced company searchLink opens in new window

LOGISTICS TECHNOLOGY GROUP (UK) LIMITED

Company number 02814381

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)
03 Jul 1998 288b Director resigned
03 Jul 1998 288b Secretary resigned
03 Jul 1998 287 Registered office changed on 03/07/98 from: symbol place winnersh triangle berkshire RG41 5TP
30 Jun 1998 CERTNM Company name changed symbol lis LIMITED\certificate issued on 01/07/98
23 Jun 1998 395 Particulars of mortgage/charge
15 Jun 1998 288b Director resigned
15 Jun 1998 288b Director resigned
15 Jun 1998 288b Director resigned
15 Jun 1998 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
12 Jun 1998 155(6)b Declaration of assistance for shares acquisition
12 Jun 1998 155(6)a Declaration of assistance for shares acquisition
11 Jun 1998 288a New director appointed
11 Jun 1998 288a New director appointed
11 Jun 1998 288a New director appointed
11 Jun 1998 288a New secretary appointed
31 May 1998 288a New secretary appointed
26 May 1998 AA Full accounts made up to 31 December 1997
20 May 1998 403a Declaration of satisfaction of mortgage/charge
17 Feb 1998 287 Registered office changed on 17/02/98 from: 13 oaklands park fishponds road wokingham berkshire RF11 2FD
20 Nov 1997 363a Return made up to 18/09/97; full list of members
10 Nov 1997 288c Director's particulars changed
23 Oct 1997 173 Declaration of shares redemption:auditor's report
23 Oct 1997 RESOLUTIONS Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
21 Oct 1997 288c Director's particulars changed
21 Oct 1997 AA Full group accounts made up to 31 December 1996