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

Logwin Air + Ocean Uk LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 11, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

BIRKART INTERNATIONAL FORWARDING LIMITED
BIRKART GLOBISTICS LIMITED

Details

Company type Private Limited Company
Company Number 01602824
Record last updated Thursday, October 20, 2022 9:42:13 PM UTC
Postal Code UB11 1FW

Charts

Visits

LOGWIN AIR + OCEAN UK LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Jul 25, 2022 Appointment of a man as Logistics and Director Appointment of a man as Logistics and Director
Registry May 25, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 11, 2019 Resignation of one Director (a man) 1602... Resignation of one Director (a man) 1602...
Registry May 9, 2018 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jan 1, 2018 Two appointments: 2 men Two appointments: 2 men
Registry Nov 3, 2017 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry May 6, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Mar 11, 2014 Annual accounts Annual accounts
Registry Jan 2, 2014 Annual return Annual return
Registry Jun 24, 2013 Miscellaneous document Miscellaneous document
Registry Jun 24, 2013 Auditor's letter of resignation Auditor's letter of resignation
Financials Apr 30, 2013 Annual accounts Annual accounts
Registry Mar 21, 2013 Change of registered office address Change of registered office address
Registry Feb 7, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 3, 2013 Annual return Annual return
Registry Sep 17, 2012 Annual return 1602... Annual return 1602...
Financials Jul 12, 2012 Annual accounts Annual accounts
Registry Feb 2, 2012 Annual return Annual return
Registry Dec 28, 2011 Resignation of one Director Resignation of one Director
Registry Dec 28, 2011 Resignation of one Director (a man) and one Director Air Freight Resignation of one Director (a man) and one Director Air Freight
Financials Aug 31, 2011 Annual accounts Annual accounts
Registry Jan 13, 2011 Annual return Annual return
Registry Sep 20, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Aug 9, 2010 Annual accounts Annual accounts
Registry Mar 5, 2010 Annual return Annual return
Registry Mar 5, 2010 Change of particulars for director Change of particulars for director
Registry Mar 5, 2010 Change of particulars for director 1602... Change of particulars for director 1602...
Registry Mar 5, 2010 Change of particulars for director Change of particulars for director
Financials Jul 10, 2009 Annual accounts Annual accounts
Registry Jan 27, 2009 Annual return Annual return
Financials Aug 29, 2008 Annual accounts Annual accounts
Registry Jul 2, 2008 Memorandum of association Memorandum of association
Registry Jun 30, 2008 Change of name certificate Change of name certificate
Registry Jun 30, 2008 Company name change Company name change
Registry Mar 5, 2008 Annual return Annual return
Registry Jan 22, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 30, 2007 Annual accounts Annual accounts
Registry Feb 26, 2007 Annual return Annual return
Financials Aug 23, 2006 Annual accounts Annual accounts
Registry Jan 23, 2006 Annual return Annual return
Financials Apr 14, 2005 Annual accounts Annual accounts
Registry Jan 20, 2005 Annual return Annual return
Financials Aug 4, 2004 Annual accounts Annual accounts
Registry Feb 10, 2004 Annual return Annual return
Registry Jul 3, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 19, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 19, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Financials Apr 16, 2003 Annual accounts Annual accounts
Registry Mar 18, 2003 Annual return Annual return
Registry Mar 14, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 25, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 17, 2002 Annual accounts Annual accounts
Registry Mar 25, 2002 Resignation of a director Resignation of a director
Registry Mar 14, 2002 Resignation of one Director (a man) and one Director Trailer Freight Resignation of one Director (a man) and one Director Trailer Freight
Registry Jan 15, 2002 Annual return Annual return
Financials Jul 10, 2001 Annual accounts Annual accounts
Registry Jan 24, 2001 Annual return Annual return
Registry Jan 19, 2001 Change of name certificate Change of name certificate
Registry Jan 19, 2001 Company name change Company name change
Registry Nov 7, 2000 Resignation of a director Resignation of a director
Registry Sep 30, 2000 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Financials Jul 10, 2000 Annual accounts Annual accounts
Registry Jun 20, 2000 Appointment of a director Appointment of a director
Registry Jun 9, 2000 Appointment of a director 1602... Appointment of a director 1602...
Registry Jun 9, 2000 Appointment of a director Appointment of a director
Registry May 30, 2000 Resignation of a director Resignation of a director
Registry May 30, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 1, 2000 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry May 1, 2000 Two appointments: 2 men Two appointments: 2 men
Registry Apr 17, 2000 Appointment of a man as Director and Director Trailer Freight Appointment of a man as Director and Director Trailer Freight
Registry Jan 21, 2000 Annual return Annual return
Financials Aug 16, 1999 Annual accounts Annual accounts
Registry Feb 4, 1999 Annual return Annual return
Registry Sep 11, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 8, 1998 Resignation of a director Resignation of a director
Registry Aug 14, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 9, 1998 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Financials Jul 1, 1998 Annual accounts Annual accounts
Registry Jan 20, 1998 Annual return Annual return
Financials Jul 21, 1997 Annual accounts Annual accounts
Registry Jan 26, 1997 Appointment of a director Appointment of a director
Registry Jan 14, 1997 Annual return Annual return
Registry Jan 1, 1997 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Financials Sep 9, 1996 Annual accounts Annual accounts
Registry Aug 8, 1996 Annual return Annual return
Registry Mar 27, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Mar 27, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 27, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 27, 1996 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Mar 27, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jan 26, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 2, 1996 Appointment of a man as Director and Chairman Appointment of a man as Director and Chairman
Financials Aug 16, 1995 Annual accounts Annual accounts
Registry May 15, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 1, 1995 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Apr 1, 1995 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Feb 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 15, 1995 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Registry Jan 6, 1995 Annual return Annual return
Financials Oct 31, 1994 Annual accounts Annual accounts

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