Radius Management & Logistics Uk Ltd was founded on 03 September 2003, it's status is listed as "Active". We don't currently know the number of employees at this business. Van Der Merwe, Alan, Van Der Merwe, Alan, Wagner, Bernd, Lane, Terence Frederick Eaton, Meibner-wagner, Anne-marie are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN DER MERWE, Alan | 24 January 2013 | - | 1 |
WAGNER, Bernd | 03 September 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN DER MERWE, Alan | 15 April 2014 | - | 1 |
LANE, Terence Frederick Eaton | 01 October 2009 | 15 April 2014 | 1 |
MEIBNER-WAGNER, Anne-Marie | 03 September 2003 | 01 October 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 14 September 2018 | |
AA - Annual Accounts | 21 May 2018 | |
CH01 - Change of particulars for director | 15 May 2018 | |
CH01 - Change of particulars for director | 12 February 2018 | |
PSC04 - N/A | 12 February 2018 | |
CS01 - N/A | 15 September 2017 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 19 September 2016 | |
CH01 - Change of particulars for director | 16 September 2016 | |
CH01 - Change of particulars for director | 16 September 2016 | |
AA - Annual Accounts | 01 June 2016 | |
AR01 - Annual Return | 15 September 2015 | |
AA - Annual Accounts | 10 February 2015 | |
CH01 - Change of particulars for director | 01 October 2014 | |
AR01 - Annual Return | 10 September 2014 | |
AP03 - Appointment of secretary | 24 April 2014 | |
TM02 - Termination of appointment of secretary | 24 April 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 04 October 2013 | |
CERTNM - Change of name certificate | 19 February 2013 | |
CONNOT - N/A | 19 February 2013 | |
AA - Annual Accounts | 28 January 2013 | |
SH01 - Return of Allotment of shares | 25 January 2013 | |
AP01 - Appointment of director | 25 January 2013 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 20 February 2012 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 15 September 2010 | |
AA - Annual Accounts | 22 March 2010 | |
TM02 - Termination of appointment of secretary | 22 March 2010 | |
AP03 - Appointment of secretary | 19 March 2010 | |
AD01 - Change of registered office address | 19 March 2010 | |
AR01 - Annual Return | 15 December 2009 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 23 September 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 06 March 2008 | |
363a - Annual Return | 06 March 2008 | |
AA - Annual Accounts | 02 January 2008 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 December 2007 | |
363s - Annual Return | 15 September 2006 | |
AA - Annual Accounts | 17 August 2006 | |
AA - Annual Accounts | 14 November 2005 | |
363s - Annual Return | 06 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2003 | |
288b - Notice of resignation of directors or secretaries | 16 September 2003 | |
NEWINC - New incorporation documents | 03 September 2003 |