ACCESS PLUS MARKETING LOGISTICS LIMITED
Company number 05671058
- Company Overview for ACCESS PLUS MARKETING LOGISTICS LIMITED (05671058)
- Filing history for ACCESS PLUS MARKETING LOGISTICS LIMITED (05671058)
- People for ACCESS PLUS MARKETING LOGISTICS LIMITED (05671058)
- Charges for ACCESS PLUS MARKETING LOGISTICS LIMITED (05671058)
- More for ACCESS PLUS MARKETING LOGISTICS LIMITED (05671058)
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) |
---|---|---|---|
27 Apr 2016 | AP01 | Appointment of Mr Stephen Haworth as a director on 13 April 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | AD03 | Register(s) moved to registered inspection location K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU | |
21 Mar 2016 | AD02 | Register inspection address has been changed to K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU | |
09 Dec 2015 | AUD | Auditor's resignation | |
02 Dec 2015 | AUD | Auditor's resignation | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | MR01 | Registration of charge 056710580007, created on 24 April 2015 | |
30 Apr 2015 | MR01 | Registration of charge 056710580008, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 056710580006, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 056710580015, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 056710580016, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 056710580012, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 056710580013, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 056710580009, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 056710580010, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 056710580011, created on 24 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 056710580014, created on 24 April 2015 | |
28 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
13 Apr 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
27 Jan 2015 | AP03 | Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 | |
27 Jan 2015 | TM02 | Termination of appointment of Debbie Rodwell as a secretary on 19 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Simon Richard Moate as a director on 16 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 16 December 2014 |