(AA) Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(22 pages)
|
(CH01) On 4th January 2023 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th August 2022. New Address: Deer Park Court Deer Park Court Donnington Wood Telford TF2 7NA. Previous address: 26 Bond Europa Way Trafford Park Manchester M17 1WF England
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(23 pages)
|
(MR04) Satisfaction of charge 085064700005 in full
filed on: 15th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085064700008 in full
filed on: 15th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085064700009 in full
filed on: 15th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085064700007 in full
filed on: 15th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085064700006 in full
filed on: 15th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085064700010, created on 3rd March 2022
filed on: 8th, March 2022
| mortgage
|
Free Download
(65 pages)
|
(MR01) Registration of charge 085064700009, created on 17th December 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(58 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(TM01) 22nd June 2021 - the day director's appointment was terminated
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(23 pages)
|
(MR04) Satisfaction of charge 085064700004 in full
filed on: 21st, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085064700002 in full
filed on: 21st, August 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085064700008, created on 5th April 2019
filed on: 12th, April 2019
| mortgage
|
Free Download
(52 pages)
|
(CH01) On 2nd February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th June 2018 to 31st December 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, October 2018
| resolution
|
Free Download
(11 pages)
|
(MR01) Registration of charge 085064700005, created on 4th October 2018
filed on: 16th, October 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 085064700007, created on 4th October 2018
filed on: 16th, October 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 085064700006, created on 4th October 2018
filed on: 16th, October 2018
| mortgage
|
Free Download
(18 pages)
|
(TM01) 4th October 2018 - the day director's appointment was terminated
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) 4th October 2018 - the day director's appointment was terminated
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th October 2018
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 4th October 2018 - the day secretary's appointment was terminated
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th October 2018
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th September 2018 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 25th September 2018 secretary's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 14th March 2018
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085064700004, created on 15th March 2018
filed on: 23rd, March 2018
| mortgage
|
Free Download
(14 pages)
|
(AD01) Address change date: 30th May 2017. New Address: 26 Bond Europa Way Trafford Park Manchester M17 1WF. Previous address: Bromford Central Bromford Lane Birmingham B8 2SE
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th April 2017
filed on: 4th, April 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st March 2016 to 30th June 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085064700003, created on 5th August 2016
filed on: 5th, August 2016
| mortgage
|
Free Download
(25 pages)
|
(MR04) Satisfaction of charge 085064700001 in full
filed on: 4th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085064700002, created on 28th July 2016
filed on: 3rd, August 2016
| mortgage
|
Free Download
(23 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th April 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 26th July 2016: 2.00 GBP
capital
|
|
(TM01) 20th May 2016 - the day director's appointment was terminated
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(TM01) 20th May 2016 - the day director's appointment was terminated
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 4th May 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 26th November 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th August 2015
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th April 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd May 2015: 2.00 GBP
capital
|
|
(CH01) On 17th May 2015 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th January 2015. New Address: Bromford Central Bromford Lane Birmingham B8 2SE. Previous address: Bromford Central Bromwell Lane Birmingham West Midlands B8 2SE
filed on: 12th, January 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 13th November 2014. New Address: Bromford Central Bromwell Lane Birmingham West Midlands B8 2SE. Previous address: Unit C & D Guinness Circle Trafford Park Manchester Greater Manchester M17 1EB
filed on: 13th, November 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th April 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th April 2014: 2.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 15th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085064700001
filed on: 13th, August 2013
| mortgage
|
Free Download
(24 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, July 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed global logistics GB (pw) LIMITEDcertificate issued on 22/07/13
filed on: 22nd, July 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|