Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ferrari Logistics LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 6, 1990)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 01216206
Record last updated Thursday, October 10, 2013 8:40:55 AM UTC
Official Address 55 Po Box 1 Surrey Street London West End
Postal Code WC2R2NT
Sector limit, logistics

Charts

Visits

FERRARI LOGISTICS LIMITED (United Kingdom) Page visits 2024

Searches

FERRARI LOGISTICS LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Aug 7, 1996 Notice of ceasing to act of receiver Notice of ceasing to act of receiver
Registry Aug 7, 1996 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Mar 14, 1996 Receiver or manager or administrative receiver's abstract of receipts and payment 1216... Receiver or manager or administrative receiver's abstract of receipts and payment 1216...
Registry Apr 13, 1995 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Oct 20, 1994 Receiver or manager or administrative receiver's abstract of receipts and payment 1216... Receiver or manager or administrative receiver's abstract of receipts and payment 1216...
Registry Sep 8, 1993 Order to wind up Order to wind up
Registry Oct 31, 1991 Administrative receiver's report Administrative receiver's report
Registry Jun 14, 1991 Removal of secretary/director Removal of secretary/director
Registry Jun 11, 1991 Change of name certificate Change of name certificate
Registry May 2, 1991 Certificate of specific penalty Certificate of specific penalty
Registry May 1, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 7, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 5, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 15, 1991 Notice of appointment of receiver Notice of appointment of receiver
Registry Mar 12, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 8, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 30, 1990 Annual return Annual return
Financials Nov 6, 1990 Annual accounts Annual accounts
Registry Oct 5, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 10, 1990 Director resigned, new director appointed 1216... Director resigned, new director appointed 1216...
Registry Jan 18, 1990 Annual return Annual return
Financials Sep 27, 1989 Annual accounts Annual accounts
Registry Jul 6, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 22, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 17, 1989 Change of name certificate Change of name certificate
Registry Jan 25, 1989 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jan 3, 1989 Annual return Annual return
Registry Dec 22, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 25, 1988 Annual accounts Annual accounts
Registry Jul 9, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 15, 1988 Annual accounts Annual accounts
Registry Mar 1, 1988 Annual return Annual return
Financials Aug 3, 1987 Annual accounts Annual accounts
Registry May 12, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 28, 1987 Annual return Annual return
Registry Jul 16, 1986 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy