- Company Overview for NLC LOGISTICS LIMITED (04396804)
- Filing history for NLC LOGISTICS LIMITED (04396804)
- People for NLC LOGISTICS LIMITED (04396804)
- Charges for NLC LOGISTICS LIMITED (04396804)
- Insolvency for NLC LOGISTICS LIMITED (04396804)
- More for NLC LOGISTICS LIMITED (04396804)
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 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2011 | |
08 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2011 | |
19 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2010 | |
10 Aug 2009 | 287 | Registered office changed on 10/08/2009 from unit 4B forest trading estate priestley way walthamstow london E17 6AL | |
10 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
10 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2009 | 363a | Return made up to 18/03/09; full list of members | |
24 Mar 2009 | 288c | Director and Secretary's Change of Particulars / gary dulieu / 14/11/2008 / HouseName/Number was: 72, now: 7; Street was: otter close, now: augustine court, beaulieu drive; Post Town was: london, now: waltham abbey; Region was: , now: essex; Post Code was: E15 2PT, now: EN9 1JJ; Occupation was: director, now: company director | |
01 Feb 2009 | AA | Total exemption full accounts made up to 5 April 2008 | |
10 Oct 2008 | 225 | Accounting reference date shortened from 05/04/2008 to 31/03/2008 | |
09 Apr 2008 | 363a | Return made up to 18/03/08; full list of members | |
08 Apr 2008 | 288c | Director and Secretary's Change of Particulars / gary dulieu / 01/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 72; Street was: 44 doran court, now: otter close; Area was: central park road, east ham, now: ; Post Code was: E6 3AA, now: E15 2PT; Country was: , now: united kingdom | |
20 Mar 2008 | AA | Total exemption full accounts made up to 5 April 2007 | |
29 May 2007 | 363s | Return made up to 18/03/07; full list of members | |
07 Dec 2006 | 288b | Director resigned | |
30 Nov 2006 | 395 | Particulars of mortgage/charge | |
20 Nov 2006 | 288b | Director resigned | |
20 Nov 2006 | 288b | Director resigned | |
20 Nov 2006 | 288b | Director resigned | |
20 Nov 2006 | 288b | Secretary resigned | |
20 Nov 2006 | 288a | New director appointed | |
20 Nov 2006 | 288a | New secretary appointed |