- Company Overview for ILX LOGISTICS LIMITED (05212266)
- Filing history for ILX LOGISTICS LIMITED (05212266)
- People for ILX LOGISTICS LIMITED (05212266)
- Charges for ILX LOGISTICS LIMITED (05212266)
- More for ILX LOGISTICS LIMITED (05212266)
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 |