DFDS LOGISTICS GRIMSBY INTERNATIONAL LIMITED

03888354
NORDIC HOUSE IMMINGHAM DOCK IMMINGHAM SOUTH HUMBERSIDE DN40 2LZ

Documents

Documents
Date Category Description Pages
30 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
03 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 17 Buy now
05 Jul 2017 officers Termination of appointment of director (Simon Barrie Pinchbeck) 1 Buy now
19 Jun 2017 resolution Resolution 14 Buy now
19 Jun 2017 change-of-constitution Statement Of Companys Objects 15 Buy now
16 Jun 2017 officers Change of particulars for director (Simon Barrie Pinchbeck) 2 Buy now
16 Jun 2017 officers Change of particulars for director (Mr Edward James Green) 2 Buy now
16 Jun 2017 officers Change of particulars for director (Mr Stephen William Macaulay) 2 Buy now
09 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2017 address Change Sail Address Company With New Address 1 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2017 officers Termination of appointment of director (Michael Patrick Wilkinson) 1 Buy now
16 Aug 2016 accounts Annual Accounts 23 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jan 2016 accounts Annual Accounts 22 Buy now
23 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
10 Aug 2015 annual-return Annual Return 6 Buy now
03 Feb 2015 officers Appointment of secretary (Mr per Lund Jensen) 2 Buy now
03 Feb 2015 officers Termination of appointment of secretary (Graham Patrick Fitzgerald) 1 Buy now
02 Sep 2014 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2014 resolution Resolution 1 Buy now
12 Aug 2014 change-of-name Change Of Name Notice 2 Buy now
04 Aug 2014 annual-return Annual Return 7 Buy now
04 Aug 2014 officers Change of particulars for director (Simon Barrie Pinchbeck) 2 Buy now
04 Aug 2014 officers Change of particulars for director (Mr Michael Patrick Wilkinson) 2 Buy now
09 Jul 2014 officers Appointment of director (Mr Edward James Green) 2 Buy now
09 Jul 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jul 2014 officers Appointment of director (Mr Stephen William Macaulay) 2 Buy now
09 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2014 officers Termination of appointment of secretary (Simon Barrie Pinchbeck) 1 Buy now
09 Jul 2014 officers Appointment of secretary (Mr Graham Patrick Fitzgerald) 2 Buy now
08 Jul 2014 accounts Annual Accounts 20 Buy now
08 Jan 2014 annual-return Annual Return 4 Buy now
08 Jul 2013 accounts Annual Accounts 19 Buy now
16 Jan 2013 annual-return Annual Return 4 Buy now
03 Jul 2012 accounts Annual Accounts 20 Buy now
08 Feb 2012 annual-return Annual Return 4 Buy now
07 Feb 2012 officers Change of particulars for director (Mr Michael Patrick Wilkinson) 2 Buy now
07 Feb 2012 officers Change of particulars for director (Simon Barrie Pinchbeck) 2 Buy now
07 Feb 2012 officers Change of particulars for secretary (Simon Barrie Pinchbeck) 1 Buy now
06 Jul 2011 accounts Annual Accounts 21 Buy now
04 Jan 2011 annual-return Annual Return 5 Buy now
04 Jan 2011 officers Termination of appointment of director (Richard Kitching) 1 Buy now
23 Nov 2010 mortgage Particulars of a mortgage or charge 10 Buy now
07 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Mar 2010 accounts Annual Accounts 15 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Change of particulars for director (Simon Barrie Pinchbeck) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Michael Patrick Wilkinson) 2 Buy now
20 Oct 2009 accounts Annual Accounts 16 Buy now
24 Dec 2008 annual-return Return made up to 03/12/08; full list of members 4 Buy now
06 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
05 Mar 2008 officers Secretary appointed simon barrie pinchbeck 2 Buy now
23 Jan 2008 accounts Annual Accounts 14 Buy now
04 Jan 2008 annual-return Return made up to 03/12/07; full list of members 2 Buy now
19 Nov 2007 officers Director's particulars changed 1 Buy now
19 Nov 2007 officers New director appointed 2 Buy now
15 Nov 2007 officers Secretary resigned 1 Buy now
05 Aug 2007 accounts Annual Accounts 6 Buy now
29 Dec 2006 annual-return Return made up to 03/12/06; full list of members 2 Buy now
20 Oct 2006 officers New director appointed 2 Buy now
07 Feb 2006 annual-return Return made up to 03/12/05; full list of members 6 Buy now
01 Feb 2006 accounts Annual Accounts 8 Buy now
06 Jun 2005 address Registered office changed on 06/06/05 from: kemp road grimsby fish docks grimsby south humberside DN31 3PB 1 Buy now
08 Mar 2005 accounts Annual Accounts 5 Buy now
09 Dec 2004 annual-return Return made up to 03/12/04; full list of members 6 Buy now
04 Aug 2004 accounts Annual Accounts 4 Buy now
02 Aug 2004 accounts Accounting reference date shortened from 31/12/03 to 30/09/03 1 Buy now
02 Aug 2004 accounts Annual Accounts 4 Buy now
03 Jun 2004 officers Secretary resigned 2 Buy now
24 May 2004 annual-return Return made up to 03/12/03; full list of members 6 Buy now
10 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
28 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 2004 officers New secretary appointed 2 Buy now
13 Jul 2003 accounts Annual Accounts 4 Buy now
11 Mar 2003 officers Secretary resigned 1 Buy now
11 Mar 2003 officers New secretary appointed 2 Buy now
11 Mar 2003 annual-return Return made up to 03/12/02; full list of members 6 Buy now
31 May 2002 officers New director appointed 2 Buy now
31 May 2002 officers New secretary appointed 2 Buy now
31 May 2002 officers Director resigned 1 Buy now
31 May 2002 officers Secretary resigned 1 Buy now
01 Feb 2002 accounts Annual Accounts 4 Buy now
01 Feb 2002 annual-return Return made up to 03/12/01; full list of members 6 Buy now
02 Oct 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Oct 2001 annual-return Return made up to 03/12/00; full list of members 6 Buy now
06 Sep 2001 officers Director resigned 1 Buy now
17 Aug 2001 officers New director appointed 2 Buy now
22 May 2001 gazette Gazette Notice Compulsory 1 Buy now
09 Dec 1999 address Registered office changed on 09/12/99 from: 85 south street dorking surrey RH4 2LA 1 Buy now
09 Dec 1999 officers New director appointed 2 Buy now
09 Dec 1999 officers New secretary appointed 2 Buy now
09 Dec 1999 officers Director resigned 1 Buy now
09 Dec 1999 officers Secretary resigned 1 Buy now
03 Dec 1999 incorporation Incorporation Company 14 Buy now