Salford
Manchester
M50 1RF
Director Name | Dionne Scroop |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Julien Dominique Arnoux |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 September 2022(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Ian Anthony Arnold |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 July 2006) |
Role | Company Director |
Correspondence Address | 5 Laverock Lane Hove Edge Brighouse West Yorkshire HD6 2NJ |
Director Name | Mr Harry Edwin Johnson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstone Back Lane, Hetton Skipton North Yorkshire BD23 6LX |
Director Name | Mr Grant Geddes |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 2 Hartwith Mill Cottage Mill Lane Rossbridge Harrogate North Yorkshire HG3 3EX |
Secretary Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Neville James Liddle |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 3 Hazelwood Grove Halewood Liverpool L26 7XF |
Director Name | Mr Richard Everett Shaw |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1998(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odessa House Lighthazles Road Soyland Halifax HX6 4NP |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2000(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Director Name | Mr Stephen Mark Ellis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(16 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 10 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hilton Mews Bramhope Leeds West Yorkshire LS16 9LF |
Director Name | Mr Scott Annand Thomson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Queensmill Road London SW6 6JP |
Director Name | Gary Leslie Cann |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(17 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 January 2008) |
Role | Company Director |
Correspondence Address | 108 Somerset Road Redhill Surrey RH1 6ND |
Director Name | David Whitson Smart |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 2009) |
Role | Company Director |
Correspondence Address | Thornfield Skipton Road Hellifield North Yorkshire BD23 4JQ |
Director Name | Benedict Yew Teck Chang |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 August 2007(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Apartment A, 3rd Floor 22a Mount Austin Road Hong Kong |
Director Name | Rajesh Vardichand Ranavat |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 August 2007(20 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 July 2008) |
Role | Company Director |
Correspondence Address | Flat 15 Block A Tower 3 11 Wan Hoi Street Hunghom Hong Kong Sar China |
Secretary Name | Mr Stephen Mark Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hilton Mews Bramhope Leeds West Yorkshire LS16 9LF |
Director Name | Mr Joseph Phi |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 28 November 2008(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 5h The Manhattan 33 Tai Tam Road Hong Kong |
Director Name | Mr John Leslie Parkes |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Sinclair Building Regent Street Sheffield S1 4DA |
Secretary Name | Mr Richard Stuart Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2011) |
Role | Secretary |
Correspondence Address | 33 James Walton Drive Halfway Sheffield South Yorkshire S20 3GN |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr James Alexander Circus |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Nelson Street Southend On Sea Essex SS1 1EG |
Director Name | Mr Rajesh Vardichand Ranavat |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 October 2016(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 October 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 14/F Lifung Centre, 2 On Ping Street Shatin Hong Kong China |
Director Name | Mr Srinivasan Parthasarathy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 October 2018(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Dominic Anthony Vendramin Gates |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2021(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Ms Debra Coates |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2022(34 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Website | www.lflogistics.co.uk/ |
---|---|
Telephone | 0114 2615620 |
Telephone region | Sheffield |
Registered Address | Centenary House Centenary Way Salford Manchester M50 1RF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Lf Logistics Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,263,000 |
Gross Profit | £12,676,000 |
Net Worth | -£18,501,000 |
Cash | £98,000 |
Current Liabilities | £36,094,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
21 July 2006 | Delivered on: 29 July 2006 Satisfied on: 17 October 2007 Persons entitled: Hsbc Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 July 2006 | Delivered on: 1 August 2006 Satisfied on: 17 October 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 July 2006 | Delivered on: 27 July 2006 Satisfied on: 17 October 2007 Persons entitled: David Ian Newett Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 February 2001 | Delivered on: 3 August 2004 Satisfied on: 26 July 2006 Persons entitled: National Westminster Bank PLC Acting in Its Capacity as Security Trustee for the Securitybeneficiaries (The Security Trustee) Classification: Deed of accession to composite guarantee and debenture Secured details: All monies due or to become due from direct procurement services limited to security trustee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The undertaking and all property and assets of direct procurement services limited. See the mortgage charge document for full details. Fully Satisfied |
15 February 2001 | Delivered on: 22 February 2001 Satisfied on: 26 July 2006 Persons entitled: National Westminster Bank PLC Classification: Deed of accession to a composite guarantee and debenture dated 15TH november 2000 Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee as security trustee for the security beneficiaries (as defined) (the "security trustee") under the facility documents (as defined) and on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
---|---|
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
22 January 2017 | Resolutions
|
4 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
1 November 2016 | Appointment of Mr Rajesh Vardichand Ranavat as a director on 27 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Robert Stephen Lister as a director on 27 October 2016 (1 page) |
20 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
19 August 2016 | Appointment of Mr James Alexander Circus as a director on 18 August 2016 (2 pages) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
1 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
3 June 2013 | Director's details changed for Mr Robert Stephen Lister on 31 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Director's details changed for Mr Nicholas Andrew Cottrell on 31 May 2013 (2 pages) |
21 May 2013 | Termination of appointment of John Parkes as a director (2 pages) |
21 May 2013 | Appointment of Mr Nicholas Andrew Cottrell as a director (3 pages) |
19 November 2012 | Appointment of Mr Robert Stephen Lister as a director (3 pages) |
16 November 2012 | Termination of appointment of Joseph Phi as a director (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Change of name notice (2 pages) |
17 April 2012 | Company name changed ids logistics (uk) LIMITED\certificate issued on 17/04/12
|
5 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
21 November 2011 | Termination of appointment of Srinivasan Parthasarathy as a director (2 pages) |
21 November 2011 | Termination of appointment of Richard Hill as a secretary (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 September 2011 | Resolutions
|
18 July 2011 | Termination of appointment of Benedict Chang as a director (2 pages) |
16 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Registered office address changed from Unit 1 Parkway Interchange 35 Kettlebridge Road Sheffield South Yorkshire S9 3BZ on 13 June 2011 (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 July 2010 | Director's details changed for Mr Joseph Phi on 31 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr John Leslie Parkes on 31 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Benedict Yew Teck Chang on 31 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Director's details changed for Srinivasan Parthasarathy on 31 May 2010 (2 pages) |
10 September 2009 | Director appointed mr john leslie parkes (1 page) |
10 September 2009 | Appointment terminated director stephen ellis (1 page) |
10 September 2009 | Secretary appointed mr richard stuart hill (1 page) |
9 September 2009 | Appointment terminated secretary stephen ellis (1 page) |
7 August 2009 | Appointment terminated director neil yewdall (1 page) |
7 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
17 March 2009 | Appointment terminated director david smart (1 page) |
2 December 2008 | Director appointed mr joseph phi (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 July 2008 | Appointment terminated director rajesh ranavat (1 page) |
30 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from unit 1 parkway exchange 35 kettlebridge road sheffield south yorkshire S9 3BZ (1 page) |
27 June 2008 | Director's change of particulars / sprinivasan parthasarathy / 31/05/2008 (2 pages) |
17 June 2008 | Appointment terminated director gary cann (1 page) |
17 June 2008 | Appointment terminated secretary christopher kershaw (1 page) |
17 June 2008 | Secretary appointed mr. Stephen mark ellis (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: keighley west yorkshire BD21 3BB (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Company name changed pb logistics LIMITED\certificate issued on 26/09/07 (2 pages) |
17 September 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
15 August 2007 | Full accounts made up to 31 January 2007 (18 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
22 June 2007 | Director's particulars changed (1 page) |
20 January 2007 | New director appointed (2 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
27 November 2006 | Director resigned (1 page) |
2 August 2006 | Declaration of assistance for shares acquisition (18 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Declaration of assistance for shares acquisition (17 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Particulars of mortgage/charge (7 pages) |
29 July 2006 | Particulars of mortgage/charge (11 pages) |
27 July 2006 | Particulars of mortgage/charge (9 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
3 April 2006 | Director resigned (1 page) |
6 December 2005 | Full accounts made up to 31 January 2005 (16 pages) |
13 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
13 January 2005 | New director appointed (2 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (17 pages) |
2 December 2004 | Director resigned (1 page) |
3 August 2004 | Particulars of property mortgage/charge (5 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
4 February 2004 | Ad 17/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 February 2004 | Nc inc already adjusted 17/10/03 (1 page) |
4 February 2004 | Resolutions
|
16 January 2004 | Director resigned (1 page) |
3 December 2003 | Full accounts made up to 31 January 2003 (16 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
1 October 2003 | Company name changed peter black distribution LIMITED\certificate issued on 01/10/03 (2 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (16 pages) |
10 September 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
28 June 2002 | Return made up to 31/05/02; full list of members
|
20 February 2002 | Full accounts made up to 31 January 2001 (17 pages) |
3 July 2001 | Return made up to 31/05/01; full list of members
|
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Resolutions
|
22 February 2001 | Particulars of mortgage/charge (12 pages) |
14 December 2000 | New director appointed (2 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (21 pages) |
24 July 2000 | Return made up to 31/05/00; full list of members
|
26 November 1999 | Full accounts made up to 31 January 1999 (17 pages) |
20 September 1999 | Director resigned (1 page) |
28 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
10 May 1999 | Director's particulars changed (1 page) |
2 April 1999 | Full accounts made up to 30 May 1998 (16 pages) |
12 November 1998 | Director's particulars changed (1 page) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
12 August 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 31/05/98; full list of members
|
15 May 1998 | New director appointed (2 pages) |
15 April 1998 | Director's particulars changed (1 page) |
27 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
27 March 1997 | Full accounts made up to 1 June 1996 (16 pages) |
27 March 1997 | Full accounts made up to 1 June 1996 (16 pages) |
21 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Return made up to 31/05/96; full list of members
|
16 June 1995 | Return made up to 31/05/95; no change of members
|
8 December 1987 | Company name changed dicepack LIMITED\certificate issued on 09/12/87 (2 pages) |
17 July 1987 | Incorporation (15 pages) |