PORT OF TYNE LOGISTICS LIMITED

07016168
TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF

Documents

Documents
Date Category Description Pages
09 Jul 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 May 2024 gazette Gazette Notice Voluntary 1 Buy now
18 May 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 6 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 accounts Annual Accounts 6 Buy now
26 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 officers Termination of appointment of director (Melvin Gordon Brockhouse) 1 Buy now
07 Jul 2021 accounts Annual Accounts 6 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 accounts Annual Accounts 6 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 officers Appointment of director (Mr Melvin Gordon Brockhouse) 2 Buy now
18 Sep 2019 accounts Annual Accounts 6 Buy now
25 Apr 2019 officers Termination of appointment of director (Steven Robert Harrison) 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 officers Appointment of director (Mr Matthew Henry Beeton) 2 Buy now
29 Jan 2019 officers Appointment of director (Mr Mark Anthony Stoner) 2 Buy now
19 Oct 2018 officers Appointment of director (Mr Steven Robert Harrison) 2 Buy now
19 Oct 2018 officers Termination of appointment of director (Andrew Noel Moffat) 1 Buy now
29 May 2018 accounts Annual Accounts 6 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 6 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2017 officers Termination of appointment of director (Ian Gibson) 1 Buy now
23 Jun 2016 accounts Annual Accounts 6 Buy now
29 Feb 2016 annual-return Annual Return 5 Buy now
14 Jul 2015 accounts Annual Accounts 6 Buy now
26 Feb 2015 annual-return Annual Return 5 Buy now
23 May 2014 accounts Annual Accounts 6 Buy now
26 Feb 2014 annual-return Annual Return 5 Buy now
26 Feb 2014 address Move Registers To Sail Company 1 Buy now
27 Jun 2013 accounts Annual Accounts 2 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
11 Jun 2012 accounts Annual Accounts 6 Buy now
28 Feb 2012 annual-return Annual Return 4 Buy now
28 Feb 2012 officers Change of particulars for director (Ian Gibson) 2 Buy now
28 Feb 2012 officers Change of particulars for director (Andrew Noel Moffat) 2 Buy now
28 Feb 2012 officers Change of particulars for corporate secretary (Muckle Secretary Limited) 2 Buy now
19 May 2011 accounts Annual Accounts 6 Buy now
28 Feb 2011 annual-return Annual Return 5 Buy now
13 Sep 2010 annual-return Annual Return 5 Buy now
11 Jun 2010 accounts Annual Accounts 7 Buy now
03 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Apr 2010 capital Return of Allotment of shares 2 Buy now
06 Nov 2009 officers Termination of appointment of director (London Law Services Limited) 1 Buy now
13 Oct 2009 address Change Sail Address Company 1 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england 1 Buy now
16 Sep 2009 officers Director appointed london law services LIMITED 1 Buy now
16 Sep 2009 officers Director appointed andrew noel moffat 1 Buy now
16 Sep 2009 officers Director appointed ian gibson 1 Buy now
15 Sep 2009 officers Secretary appointed muckle secretary LIMITED 1 Buy now
15 Sep 2009 officers Appointment terminated director john cowdry 1 Buy now
15 Sep 2009 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
11 Sep 2009 incorporation Incorporation Company 31 Buy now