Founded in 1999, Primary Logistics Ltd are based in Bolton, it's status at Companies House is "Dissolved". The company has 2 directors. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Ronald | 05 January 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Deborah | 05 January 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 December 2018 | |
LIQ14 - N/A | 27 September 2018 | |
LIQ03 - N/A | 19 July 2018 | |
MR04 - N/A | 14 July 2017 | |
MR05 - N/A | 14 July 2017 | |
AD01 - Change of registered office address | 06 June 2017 | |
RESOLUTIONS - N/A | 03 June 2017 | |
LIQ02 - N/A | 03 June 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 June 2017 | |
AA - Annual Accounts | 16 January 2017 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 06 February 2015 | |
AR01 - Annual Return | 17 July 2014 | |
AA - Annual Accounts | 08 April 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 08 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 July 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 12 August 2011 | |
AA - Annual Accounts | 21 April 2011 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AA - Annual Accounts | 28 April 2010 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363s - Annual Return | 18 August 2007 | |
AA - Annual Accounts | 24 May 2007 | |
363s - Annual Return | 03 August 2006 | |
AA - Annual Accounts | 30 May 2006 | |
363s - Annual Return | 05 September 2005 | |
AA - Annual Accounts | 14 December 2004 | |
363s - Annual Return | 03 September 2004 | |
AA - Annual Accounts | 28 May 2004 | |
363s - Annual Return | 28 July 2003 | |
395 - Particulars of a mortgage or charge | 01 April 2003 | |
AA - Annual Accounts | 22 October 2002 | |
363s - Annual Return | 29 July 2002 | |
AA - Annual Accounts | 22 February 2002 | |
395 - Particulars of a mortgage or charge | 23 August 2001 | |
363s - Annual Return | 26 July 2001 | |
AA - Annual Accounts | 10 April 2001 | |
363s - Annual Return | 27 July 2000 | |
288a - Notice of appointment of directors or secretaries | 26 January 2000 | |
288a - Notice of appointment of directors or secretaries | 26 January 2000 | |
RESOLUTIONS - N/A | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 12 January 2000 | |
287 - Change in situation or address of Registered Office | 12 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2000 | |
NEWINC - New incorporation documents | 20 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 March 2003 | Fully Satisfied |
N/A |
Debenture | 22 August 2001 | Fully Satisfied |
N/A |