SHAMROCK LOGISTICS LIMITED - RUNCORN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-04-14 View Report
Accounts. Accounts type dormant. 2021-11-05 View Report
Accounts. Accounts type dormant. 2021-09-29 View Report
Officers. Termination date: 2020-06-29. Officer name: Jason Christopher Holt. 2021-09-15 View Report
Officers. Officer name: Mr Colm Mason. Appointment date: 2021-03-01. 2021-07-19 View Report
Officers. Appointment date: 2021-03-01. Officer name: Mr Jude Winstanley. 2021-07-16 View Report
Officers. Officer name: Jason Gaskell. Termination date: 2021-02-26. 2021-07-16 View Report
Officers. Change date: 2021-07-02. Officer name: Ldc Nominee Secretary Limited. 2021-07-02 View Report
Confirmation statement. Statement with no updates. 2021-04-23 View Report
Officers. Officer name: Ldc Nominee Secretary Limited. Appointment date: 2021-02-01. 2021-04-19 View Report
Officers. Officer name: Eversecretary Limited. Termination date: 2021-02-01. 2021-04-19 View Report
Confirmation statement. Statement with no updates. 2020-04-24 View Report
Accounts. Accounts type dormant. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-04-30 View Report
Officers. Appointment date: 2019-04-01. Officer name: Jason Christopher Holt. 2019-04-26 View Report
Officers. Officer name: Luzius Wirth. Termination date: 2019-04-01. 2019-04-26 View Report
Accounts. Accounts type dormant. 2018-09-12 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Accounts. Accounts type dormant. 2017-09-28 View Report
Officers. Termination date: 2017-06-01. Officer name: Thomas Watt. 2017-06-01 View Report
Officers. Appointment date: 2017-06-01. Officer name: Luzius Wirth. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Officers. Termination date: 2015-07-31. Officer name: Matthew Dodd. 2017-04-26 View Report
Accounts. Accounts type dormant. 2016-11-16 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Mortgage. Charge number: 3. 2016-05-24 View Report
Gazette. Gazette filings brought up to date. 2016-01-23 View Report
Accounts. Accounts type total exemption full. 2016-01-20 View Report
Gazette. Gazette notice compulsory. 2016-01-19 View Report
Address. Change date: 2015-07-09. Old address: Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT. New address: Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT. 2015-07-09 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Accounts. Accounts type full. 2014-11-10 View Report
Gazette. Gazette filings brought up to date. 2014-08-13 View Report
Gazette. Gazette notice compulsary. 2014-08-12 View Report
Annual return. With made up date full list shareholders. 2014-08-07 View Report
Officers. Officer name: David Bermingham. 2014-04-10 View Report
Officers. Officer name: Mr Thomas Watt. 2014-04-10 View Report
Accounts. Change account reference date company previous shortened. 2014-03-18 View Report
Officers. Officer name: Mr David Patrick Bermingham. 2014-01-20 View Report
Accounts. Accounts type full. 2014-01-16 View Report
Officers. Officer name: Abderrahmane Aoufir. 2014-01-16 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report
Accounts. Accounts type full. 2013-04-12 View Report
Accounts. Accounts type full. 2012-06-26 View Report
Annual return. With made up date full list shareholders. 2012-05-10 View Report
Officers. Officer name: Matthew Dodd. Change date: 2012-04-01. 2012-05-09 View Report
Annual return. With made up date full list shareholders. 2011-05-10 View Report
Officers. Officer name: Eversecretary Limited. 2011-05-10 View Report
Officers. Officer name: Nirmisha Popat. 2011-05-10 View Report