About

Registered Number: 06423973
Date of Incorporation: 12/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2014 (9 years and 9 months ago)
Registered Address: Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

Based in Leeds, West Yorkshire, Partner Logistics Management Uk Ltd was founded on 12 November 2007, it has a status of "Dissolved". We do not know the number of employees at the business. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 11 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2013
2.24B - N/A 29 January 2013
2.34B - N/A 29 January 2013
TM01 - Termination of appointment of director 18 December 2012
2.23B - N/A 28 September 2012
2.17B - N/A 11 September 2012
2.17B - N/A 10 September 2012
TM02 - Termination of appointment of secretary 31 August 2012
2.16B - N/A 21 August 2012
AD01 - Change of registered office address 03 August 2012
2.12B - N/A 19 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 July 2012
AUD - Auditor's letter of resignation 23 May 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 14 December 2011
CH04 - Change of particulars for corporate secretary 14 December 2011
TM01 - Termination of appointment of director 07 November 2011
TM01 - Termination of appointment of director 14 December 2010
AR01 - Annual Return 14 December 2010
AA01 - Change of accounting reference date 09 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 11 January 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
AA - Annual Accounts 02 January 2010
288a - Notice of appointment of directors or secretaries 11 July 2009
SA - Shares agreement 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 2009
123 - Notice of increase in nominal capital 20 May 2009
RESOLUTIONS - N/A 14 May 2009
RESOLUTIONS - N/A 14 May 2009
RESOLUTIONS - N/A 14 May 2009
MEM/ARTS - N/A 14 May 2009
395 - Particulars of a mortgage or charge 12 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
CERTNM - Change of name certificate 03 December 2007
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 28 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.