PROMOTIONAL LOGISTICS LIMITED

01238548
THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FF

Documents

Documents
Date Category Description Pages
01 Mar 2023 gazette Gazette Dissolved Liquidation 1 Buy now
01 Dec 2022 insolvency Liquidation In Administration Move To Dissolution 24 Buy now
05 Jul 2022 insolvency Liquidation In Administration Progress Report 22 Buy now
29 Dec 2021 insolvency Liquidation In Administration Progress Report 23 Buy now
30 Jun 2021 insolvency Liquidation In Administration Progress Report 22 Buy now
06 Jan 2021 insolvency Liquidation In Administration Progress Report 32 Buy now
08 Jul 2020 insolvency Liquidation In Administration Progress Report 30 Buy now
07 Jan 2020 insolvency Liquidation In Administration Progress Report 40 Buy now
28 Nov 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
09 Jul 2019 insolvency Liquidation In Administration Progress Report 36 Buy now
06 Jun 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
26 Feb 2019 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
30 Jan 2019 insolvency Liquidation In Administration Proposals 50 Buy now
14 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Dec 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
30 Aug 2018 officers Appointment of secretary (Mrs Claire Ruth Gilbey) 2 Buy now
30 Aug 2018 officers Termination of appointment of secretary (Stuart Smith) 1 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2018 mortgage Registration of a charge 8 Buy now
08 Feb 2018 officers Termination of appointment of director (Neil Martin England) 1 Buy now
26 Jan 2018 officers Termination of appointment of director (Vanessa Pearl Hope) 1 Buy now
26 Jan 2018 officers Termination of appointment of director (Damian Mark Conroy) 1 Buy now
09 Jan 2018 accounts Annual Accounts 25 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2017 officers Termination of appointment of secretary (Debbra Norada Tullah) 1 Buy now
14 Jul 2017 officers Appointment of secretary (Mr Stuart Smith) 2 Buy now
10 May 2017 officers Appointment of director (Mr Damian Mark Conroy) 2 Buy now
05 May 2017 officers Appointment of director (Mrs Vanessa Pearl Hope) 2 Buy now
08 Feb 2017 officers Appointment of secretary (Debbra Norada Tullah) 2 Buy now
22 Dec 2016 officers Termination of appointment of secretary (Lynne Teresa Shea) 1 Buy now
22 Dec 2016 officers Termination of appointment of director (Lynne Teresa Shea) 1 Buy now
28 Nov 2016 officers Appointment of director (Mr Neil Roger Daniells) 2 Buy now
15 Nov 2016 accounts Annual Accounts 25 Buy now
10 Jul 2016 annual-return Annual Return 7 Buy now
15 Jun 2016 officers Appointment of director (Mr Neil Martin England) 2 Buy now
19 Feb 2016 officers Termination of appointment of director (Peter Gordon Ray) 1 Buy now
11 Jan 2016 accounts Annual Accounts 20 Buy now
17 Jul 2015 annual-return Annual Return 4 Buy now
05 Jun 2015 officers Termination of appointment of director (Ian Neil Dignum) 1 Buy now
20 Feb 2015 officers Appointment of director (Mrs Lynne Teresa Shea) 2 Buy now
20 Feb 2015 officers Termination of appointment of director (Guy Jonathan Smith) 1 Buy now
20 Feb 2015 officers Termination of appointment of director (Darshana Bawa) 1 Buy now
14 Jan 2015 accounts Annual Accounts 20 Buy now
06 Dec 2014 mortgage Registration of a charge 10 Buy now
15 Oct 2014 officers Appointment of secretary (Mrs Lynne Teresa Shea) 2 Buy now
15 Oct 2014 officers Termination of appointment of secretary (Peter Gerald Tyrer) 1 Buy now
30 Jun 2014 annual-return Annual Return 5 Buy now
04 Mar 2014 officers Termination of appointment of director (Paul Corrigan) 1 Buy now
29 Jan 2014 officers Appointment of secretary (Mr Peter Gerald Tyrer) 2 Buy now
21 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2013 accounts Annual Accounts 17 Buy now
27 Jun 2013 annual-return Annual Return 5 Buy now
26 Jun 2013 officers Termination of appointment of director (Karen Richardson) 1 Buy now
26 Jun 2013 officers Termination of appointment of director (Karen Richardson) 1 Buy now
09 Apr 2013 officers Termination of appointment of secretary (Andrew Butler) 1 Buy now
24 Jan 2013 officers Termination of appointment of director (Peter Tyrer) 1 Buy now
02 Jan 2013 officers Appointment of director (Mr Paul Andrew Corrigan) 2 Buy now
31 Dec 2012 officers Appointment of secretary (Mr Andrew Butler) 1 Buy now
29 Nov 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
17 Sep 2012 accounts Annual Accounts 21 Buy now
15 Aug 2012 officers Appointment of director (Mr Guy Jonathan Smith) 2 Buy now
27 Jul 2012 annual-return Annual Return 7 Buy now
27 Jul 2012 officers Termination of appointment of director (Christopher Wyatt) 1 Buy now
26 Jul 2012 officers Termination of appointment of secretary (Christopher Wyatt) 1 Buy now
16 Jan 2012 officers Termination of appointment of director (John Shore) 1 Buy now
07 Sep 2011 mortgage Particulars of a mortgage or charge 7 Buy now
30 Aug 2011 accounts Annual Accounts 16 Buy now
12 Jul 2011 annual-return Annual Return 8 Buy now
10 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 Jan 2011 officers Appointment of director (Mr Christopher Mark Wyatt) 2 Buy now
17 Jan 2011 officers Termination of appointment of director (Helen Anderson) 1 Buy now
25 Aug 2010 accounts Annual Accounts 15 Buy now
23 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jul 2010 annual-return Annual Return 7 Buy now
12 Jul 2010 officers Change of particulars for director (Mr Robert James Audley) 3 Buy now
01 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Apr 2010 mortgage Particulars of a mortgage or charge 11 Buy now
03 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Mar 2010 officers Change of particulars for director (Karen Jayne Richardson) 2 Buy now
17 Nov 2009 officers Change of particulars for director (John David Shore) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Karen Jayne Richardson) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Mr Peter Gordon Ray) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Darshana Bawa) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Ian Neil Dignum) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Helen Mary Anderson) 2 Buy now
13 Sep 2009 officers Appointment terminated secretary peter tyrer 1 Buy now
13 Sep 2009 officers Secretary appointed christopher mark wyatt 2 Buy now
29 Jul 2009 accounts Annual Accounts 17 Buy now
09 Jul 2009 annual-return Return made up to 26/06/09; full list of members 8 Buy now
06 Jul 2009 officers Secretary appointed peter gerlad tyrer 2 Buy now