Show Logistics LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 27, 2007)all other documents available 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
LUCKINGS EXPRESS PARCELS LIMITED
LUCKINGS PARCEL EXPRESS LIMITED
LUCKINGS LIMITED
Company type Private Limited Company , Liquidation Company Number 05498143 Record last updated Tuesday, September 1, 2015 12:11:14 PM UTC Official Address New Bridge Street House 30 NNew Farringdon Within There are 1,345 companies registered at this street
Locality Farringdon Within Region City Of London, England Postal Code EC4V6BJ Sector Unlicensed carriers
Visits SHOW LOGISTICS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-2 2022-12 2024-11 0 1 2 Document Type Publication date Download link Registry Aug 5, 2014 Change of registered office address Registry Aug 5, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Aug 5, 2014 Statement of company's affairs Registry Aug 5, 2014 Extraordinary resolution in creditors, voluntary liquidation Notices Aug 1, 2014 Resolutions for winding-up Notices Aug 1, 2014 Appointment of liquidators Notices Jul 18, 2014 Meetings of creditors Registry Jul 8, 2014 Notice to registrar of companies of completion or termination of voluntary arrangement Registry Aug 27, 2013 Notice to registrar of companies of supervisor's progress report Financials Jul 4, 2013 Annual accounts Registry Jun 6, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 25, 2013 Resignation of one Director Registry Mar 15, 2013 Resignation of a woman Registry Mar 12, 2013 Appointment of a man as Director Registry Mar 12, 2013 Resignation of one Director Registry Mar 1, 2013 Appointment of a man as Director Registry Mar 1, 2013 Resignation of one Road Haulage and one Director (a man) Registry Nov 19, 2012 Change of registered office address Registry Oct 4, 2012 Annual return Registry Sep 3, 2012 Notice to registrar of companies of supervisor's progress report Financials Jul 4, 2012 Annual accounts Registry Aug 19, 2011 Annual return Registry Aug 11, 2011 Notice to registrar of companies of supervisor's progress report Financials Apr 15, 2011 Annual accounts Registry Oct 22, 2010 Company name change Registry Oct 22, 2010 Change of name certificate Registry Oct 22, 2010 Notice of change of name nm01 - resolution Registry Sep 8, 2010 Annual return Financials Aug 3, 2010 Annual accounts Registry Jul 9, 2010 Notice to registrar of companies of voluntary arrangement taking effect Registry Oct 12, 2009 Annual return Registry May 13, 2009 Company name change Registry May 9, 2009 Change of name certificate Registry Dec 2, 2008 Annual return Financials Dec 2, 2008 Annual accounts Registry Nov 24, 2008 Annual return Registry Aug 27, 2008 Notice of change of directors or secretaries or in their particulars Registry Aug 13, 2008 Change in situation or address of registered office Registry Aug 13, 2008 Resignation of a secretary Financials Jul 4, 2008 Annual accounts Registry Jul 1, 2008 Resignation of one Director (a woman) and one Secretary (a woman) Registry Jun 18, 2008 Resignation of a secretary Registry Jun 18, 2008 Appointment of a woman as Secretary Registry Jun 16, 2008 Appointment of a woman as Director and Secretary Registry Jun 16, 2008 Resignation of one Secretary (a man) Registry May 6, 2008 Change in situation or address of registered office Registry Apr 16, 2008 Appointment of a woman as Director Registry Apr 1, 2008 Appointment of a woman Registry Jan 4, 2008 Change of accounting reference date Registry Dec 1, 2007 Resignation of a director Registry Oct 4, 2007 Appointment of a director Registry Oct 4, 2007 Resignation of a director Registry Sep 1, 2007 Appointment of a man as Director and Road Haulage Registry Sep 1, 2007 Resignation of one Director (a man) Financials Jul 27, 2007 Annual accounts Registry May 25, 2007 Resignation of a director Registry Apr 30, 2007 Resignation of one Director (a man) Registry Nov 3, 2006 Annual return Registry Aug 20, 2005 Particulars of a mortgage or charge Registry Jul 20, 2005 Alteration to memorandum and articles Registry Jul 7, 2005 Change of name certificate Registry Jul 7, 2005 Company name change Registry Jul 6, 2005 Resignation of a secretary Registry Jul 4, 2005 Three appointments: a person and 2 men Registry Jul 4, 2005 Resignation of one Nominee Secretary