- Company Overview for LOGISTICS GROUP LIMITED (07950784)
- Filing history for LOGISTICS GROUP LIMITED (07950784)
- People for LOGISTICS GROUP LIMITED (07950784)
- Charges for LOGISTICS GROUP LIMITED (07950784)
- Insolvency for LOGISTICS GROUP LIMITED (07950784)
- Registers for LOGISTICS GROUP LIMITED (07950784)
- More for LOGISTICS GROUP LIMITED (07950784)
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) |
---|---|---|---|
16 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
24 Sep 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 26 June 2015
|
|
27 Mar 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
10 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
01 Jul 2014 | TM01 | Termination of appointment of Gary Andrew Monk as a director on 27 June 2014 | |
27 Jun 2014 | AD01 | Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB on 27 June 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Michael Seal on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Gary Andrew Monk on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 | |
01 Apr 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
03 Mar 2014 | AR01 | Annual return made up to 15 February 2014 with full list of shareholders | |
10 Oct 2013 | AP01 | Appointment of Richard John Neal as a director on 4 October 2013 | |
10 Oct 2013 | AP01 | Appointment of Mr David Wallace Kershaw as a director on 4 October 2013 | |
10 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 25 June 2013
|
|
09 Apr 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
27 Feb 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 30 June 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Aug 2012 | CH01 | Director's details changed for Mr Gary Andrew Monk on 1 August 2012 | |
12 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 29 June 2012
|