L m Logistics LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 4, 2010)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 related company news information about these directors and secretaries in other companies
TRIPLE B. (INTERNATIONAL) LIMITED
LEHNKERING LOGISTICS LTD
Company type Private Limited Company , Dissolved Company Number 01154073 Record last updated Wednesday, July 1, 2015 12:39:29 AM UTC Official Address Town Wall House Balkerne Hill Colchestersex Co33ad Castle There are 358 companies registered at this street
Postal Code CO33AD Sector Other transport agencies
Visits Document Type Publication date Download link Registry Oct 17, 2012 Resignation of one Director Registry Aug 7, 2012 Notice of automatic end of administration Registry Jul 25, 2012 Notice of automatic end of administration 1154... Registry Mar 15, 2012 Administrator's progress report Registry Feb 25, 2011 Notice of extension of period of administration Registry Nov 5, 2010 Notice to registrar of companies of completion or termination of voluntary arrangement Registry Aug 7, 2010 Resignation of one Director (a man) Registry May 17, 2010 Resignation of one Director Registry May 11, 2010 Notice of result of meeting of creditors Registry Apr 30, 2010 Notice of statement of affairs Registry Apr 27, 2010 Statement of administrator's proposals Registry Mar 4, 2010 Resignation of one Director (a man) Registry Mar 3, 2010 Notice of administrators appointment Registry Mar 3, 2010 Change of registered office address Financials Feb 4, 2010 Annual accounts Registry Dec 8, 2009 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Dec 8, 2009 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 1154... Registry Dec 1, 2009 Appointment of a man as Director Registry Nov 30, 2009 Alteration to memorandum and articles Registry Nov 30, 2009 Resignation of one Secretary Registry Nov 30, 2009 Resignation of one Director Registry Nov 30, 2009 Resignation of one Director 1154... Registry Nov 30, 2009 Resignation of one Director Registry Nov 23, 2009 Resignation of one Director 1154... Registry Nov 23, 2009 Resignation of one Director Registry Nov 19, 2009 Resignation of 4 people: one Director (a man), one Secretary (a man) and one Logistics Director Registry Nov 19, 2009 Appointment of a man as Director Registry Nov 18, 2009 Notice to registrar of companies of voluntary arrangement taking effect Registry Oct 28, 2009 Resignation of 2 people: one Sales Director and one Director (a man) Registry Jun 3, 2009 Annual return Registry May 12, 2009 Appointment of a man as Director Registry Apr 23, 2009 Appointment of a man as Director and Logistics Director Registry Feb 28, 2009 Particulars of a mortgage or charge Financials Oct 31, 2008 Annual accounts Registry Jun 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 3, 2008 Annual return Registry Jun 2, 2008 Register of members Registry May 9, 2008 Change in situation or address of registered office Registry Apr 2, 2008 Particulars of a mortgage or charge Registry Mar 29, 2008 Particulars of a mortgage or charge 1154... Registry Mar 29, 2008 Particulars of a mortgage or charge Registry Mar 29, 2008 Particulars of a mortgage or charge 1154... Registry Jul 23, 2007 Annual return Financials Jun 16, 2007 Annual accounts Registry Feb 1, 2007 Notice of change of directors or secretaries or in their particulars Registry Jan 21, 2007 Appointment of a director Registry Jan 12, 2007 Appointment of a man as Director Financials Jul 3, 2006 Amended accounts Registry Jun 15, 2006 Annual return Financials May 8, 2006 Annual accounts Registry Jan 25, 2006 Change in situation or address of registered office Registry Oct 21, 2005 Notice of change of directors or secretaries or in their particulars Registry Jun 9, 2005 Annual return Registry May 10, 2005 Appointment of a director Registry Apr 18, 2005 Appointment of a man as Sales Director and Director Financials Feb 18, 2005 Annual accounts Registry Dec 17, 2004 Particulars of a mortgage or charge Registry Dec 16, 2004 Appointment of a director Registry Dec 16, 2004 Appointment of a director 1154... Registry Dec 16, 2004 Appointment of a director Registry Dec 16, 2004 Resignation of a secretary Registry Dec 16, 2004 Alteration to memorandum and articles Registry Dec 16, 2004 Change in situation or address of registered office Registry Dec 16, 2004 Appointment of a secretary Registry Dec 16, 2004 Declaration in relation to assistance for the acquisition of shares Registry Dec 16, 2004 Financial assistance for the acquisition of shares Registry Dec 16, 2004 Resignation of a director Registry Dec 15, 2004 Memorandum of association Registry Dec 10, 2004 Company name change Registry Dec 10, 2004 Change of name certificate Registry Dec 1, 2004 Resignation of 2 people: a woman and a man Registry Nov 23, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 11, 2004 Annual return Financials Mar 30, 2004 Annual accounts Registry Jun 11, 2003 Annual return Financials Feb 27, 2003 Annual accounts Registry Feb 11, 2003 Auditor's letter of resignation Registry Oct 30, 2002 Appointment of a director Registry Aug 22, 2002 Appointment of a man as Freight Forwarding and Director Registry Aug 9, 2002 Resignation of a director Registry Jul 31, 2002 Resignation of one Company Director and one Director (a man) Registry Jun 18, 2002 Annual return Financials Feb 28, 2002 Annual accounts Registry Oct 23, 2001 Auditor's letter of resignation Registry Jul 7, 2001 Notice of change of directors or secretaries or in their particulars Registry Jun 13, 2001 Annual return Financials Apr 23, 2001 Annual accounts Registry Sep 6, 2000 Change of accounting reference date Registry Aug 10, 2000 Resignation of a director Registry Jul 24, 2000 Resignation of one Company Director and one Director (a man) Registry Jun 30, 2000 Annual return Financials Jun 5, 2000 Annual accounts Financials Aug 24, 1999 Annual accounts 1154... Registry Jun 7, 1999 Annual return Registry Dec 8, 1998 Resignation of a secretary Registry Dec 8, 1998 Appointment of a secretary Registry Dec 8, 1998 Resignation of a director Registry Dec 1, 1998 Appointment of a woman Registry Nov 30, 1998 Resignation of 2 people: one Freight Forwarder, one Secretary (a woman) and one Director (a man) Registry Jun 8, 1998 Annual return