LOGISTIC PARTNERS (MTD) LIMITED

06921572
MTD GROUP DISTRIBUTION CENTRE STAPLEFORD AERODROME STAPLEFORD TAWNEY ROMFORD RM4 1SJ

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 8 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 accounts Annual Accounts 8 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 8 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 8 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 accounts Annual Accounts 8 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 7 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 8 Buy now
04 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2017 accounts Annual Accounts 10 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2017 accounts Annual Accounts 6 Buy now
07 Jun 2016 annual-return Annual Return 5 Buy now
10 Mar 2016 accounts Annual Accounts 6 Buy now
16 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2015 officers Appointment of director (Mr John Strong) 2 Buy now
17 Jun 2015 annual-return Annual Return 4 Buy now
07 May 2015 officers Appointment of director (Mrs Diane Marie King) 2 Buy now
19 Mar 2015 accounts Annual Accounts 6 Buy now
06 Jun 2014 annual-return Annual Return 4 Buy now
18 Mar 2014 accounts Annual Accounts 5 Buy now
25 Jun 2013 annual-return Annual Return 4 Buy now
25 Jun 2013 capital Return of Allotment of shares 3 Buy now
21 Jun 2013 officers Appointment of director (Mr Christopher Francis Strong) 2 Buy now
04 Oct 2012 accounts Annual Accounts 4 Buy now
07 Jun 2012 annual-return Annual Return 3 Buy now
16 Mar 2012 accounts Annual Accounts 4 Buy now
08 Jun 2011 annual-return Annual Return 3 Buy now
11 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
04 Apr 2011 officers Termination of appointment of director (Andrew Tuck) 1 Buy now
04 Apr 2011 officers Appointment of director (Mr George Demetriou) 2 Buy now
04 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
11 Jun 2010 annual-return Annual Return 4 Buy now
02 Jun 2009 incorporation Incorporation Company 11 Buy now