Advanced company searchLink opens in new window

ILX LOGISTICS LIMITED

Company number 05212266

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)
20 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Mr Mohamed Aboulgassem Kafu on 17 October 2011
20 Oct 2011 CH03 Secretary's details changed for Morven Jane Kafu on 17 October 2011
17 May 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Mar 2011 AD01 Registered office address changed from C/O Pointon Young 33 Ludgate Hill Birmingham West Midlands B3 1EH United Kingdom on 18 March 2011
18 Mar 2011 AD01 Registered office address changed from C/O Pointon Young Grosvenor House 11 St. Pauls Square Birmingham West Midlands B3 1RB on 18 March 2011
26 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
27 Jul 2010 AD01 Registered office address changed from C/O Pointon Young Suite 411 the Jewellery Business Centre 95 Spencer Street Birmingham West Midlands B18 6DA on 27 July 2010
27 Jul 2010 CH03 Secretary's details changed for Morven Jane Kafu on 12 July 2010
27 Jul 2010 CH01 Director's details changed for Mr Mohamed Aboulgassem Kafu on 12 July 2010
28 Apr 2010 AD01 Registered office address changed from Unit B7 Hill Lane Industrial Estate Markfield LE67 9PN on 28 April 2010
28 Apr 2010 AA03 Resignation of an auditor
28 Apr 2010 TM02 Termination of appointment of Carrol Shelton as a secretary
28 Apr 2010 TM01 Termination of appointment of Roy Shelton as a director
28 Apr 2010 AP03 Appointment of Morven Jane Kafu as a secretary
28 Apr 2010 AP01 Appointment of Mr Mohamed Aboulgassem Kafu as a director
30 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Jan 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 October 2009
15 Dec 2009 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
19 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Roy Michael Shelton on 1 October 2009
19 Oct 2009 CH03 Secretary's details changed for Carrol Anne Shelton on 1 October 2009
15 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
10 Nov 2008 363a Return made up to 17/10/08; full list of members
08 Apr 2008 AA Full accounts made up to 30 September 2007