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) |
---|---|---|---|
26 Nov 2014 | MR04 | Satisfaction of charge 4 in full | |
12 Nov 2014 | AP01 | Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Andrew Peter Gale as a director on 30 October 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Robert Rolph Baldrey as a director on 30 October 2014 | |
11 Nov 2014 | AP01 | Appointment of Mr Andrew Peter Gale as a director on 30 October 2014 | |
11 Nov 2014 | AP01 | Appointment of Mr Robert Rolph Baldrey as a director on 30 October 2014 | |
29 Oct 2014 | MR01 | Registration of charge 056710580005, created on 28 October 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Mar 2013 | AP01 | Appointment of Mr Hugh Charles Laurence Cawley as a director | |
30 Jan 2013 | TM01 | Termination of appointment of Mark Cunningham as a director | |
11 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
11 Jan 2013 | CH01 | Director's details changed for Mr Mark Andrew Cunningham on 10 January 2013 | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
03 Dec 2009 | TM01 | Termination of appointment of Jason Cromack as a director | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
29 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Oct 2009 | CH03 | Secretary's details changed for Ms Debbie Rodwell on 1 October 2009 |