Advanced company searchLink opens in new window

ACCESS PLUS MARKETING LOGISTICS LIMITED

Company number 05671058

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)
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 12 May 2016
  • GBP 1,234,892.00
23 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2016 TM01 Termination of appointment of Stephen Haworth as a director on 12 May 2016
16 May 2016 TM01 Termination of appointment of Andrew Peter Gale as a director on 12 May 2016
16 May 2016 AP01 Appointment of Mr Robert Whiteside as a director on 12 May 2016
16 May 2016 AP01 Appointment of Mr Craig Parsons as a director on 12 May 2016
16 May 2016 TM02 Termination of appointment of Lorna Mendelsohn as a secretary on 12 May 2016
16 May 2016 AP04 Appointment of Marrons Consultancies Limited as a secretary on 12 May 2016
16 May 2016 AD01 Registered office address changed from St Crispins Duke Street Norwich Norfolk NR3 1PD to 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY on 16 May 2016
16 May 2016 MR01 Registration of charge 056710580017, created on 12 May 2016
11 May 2016 MR04 Satisfaction of charge 056710580014 in full
11 May 2016 MR04 Satisfaction of charge 056710580015 in full
11 May 2016 MR04 Satisfaction of charge 056710580016 in full
28 Apr 2016 MR04 Satisfaction of charge 056710580013 in full
28 Apr 2016 MR04 Satisfaction of charge 056710580012 in full
28 Apr 2016 MR04 Satisfaction of charge 056710580011 in full
27 Apr 2016 TM01 Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016
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
  • GBP 1
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