Established in 2010, Auto Logistic Solutions Ltd has its registered office in Bury, Lancashire, it's status at Companies House is "Active". Harris, Cameron, Harris, Kyle, Harris, Michael Richard, Wadsworth, Victoria Ann are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Cameron | 02 October 2017 | - | 1 |
HARRIS, Kyle | 09 November 2010 | - | 1 |
HARRIS, Michael Richard | 02 October 2017 | - | 1 |
WADSWORTH, Victoria Ann | 02 October 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AA - Annual Accounts | 04 March 2020 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 01 March 2019 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 26 February 2018 | |
AP01 - Appointment of director | 26 February 2018 | |
AP01 - Appointment of director | 26 February 2018 | |
AP01 - Appointment of director | 26 February 2018 | |
CS01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 03 May 2017 | |
AA - Annual Accounts | 02 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 May 2017 | |
AR01 - Annual Return | 01 July 2016 | |
AA - Annual Accounts | 31 March 2016 | |
MR04 - N/A | 23 December 2015 | |
MR01 - N/A | 03 November 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AAMD - Amended Accounts | 19 May 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 04 July 2014 | |
MR01 - N/A | 27 March 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 21 August 2013 | |
MG01 - Particulars of a mortgage or charge | 12 November 2012 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AA01 - Change of accounting reference date | 14 February 2012 | |
AR01 - Annual Return | 30 June 2011 | |
CH01 - Change of particulars for director | 24 June 2011 | |
AD01 - Change of registered office address | 21 February 2011 | |
TM02 - Termination of appointment of secretary | 17 January 2011 | |
TM01 - Termination of appointment of director | 17 January 2011 | |
TM01 - Termination of appointment of director | 17 January 2011 | |
TM01 - Termination of appointment of director | 17 January 2011 | |
AP01 - Appointment of director | 17 January 2011 | |
CERTNM - Change of name certificate | 09 November 2010 | |
NEWINC - New incorporation documents | 29 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 November 2015 | Outstanding |
N/A |
A registered charge | 27 March 2014 | Outstanding |
N/A |
Debenture | 09 November 2012 | Fully Satisfied |
N/A |