- Company Overview for MNX GLOBAL LOGISTICS LIMITED (01822097)
- Filing history for MNX GLOBAL LOGISTICS LIMITED (01822097)
- People for MNX GLOBAL LOGISTICS LIMITED (01822097)
- Charges for MNX GLOBAL LOGISTICS LIMITED (01822097)
- More for MNX GLOBAL LOGISTICS LIMITED (01822097)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
30 Jul 2021 | CC04 | Statement of company's objects | |
30 Jul 2021 | MA | Memorandum and Articles of Association | |
30 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2021 | PSC07 | Cessation of Nicolas Thomas Ananias as a person with significant control on 19 July 2021 | |
22 Jul 2021 | PSC01 | Notification of Marc Wolpow as a person with significant control on 3 July 2018 | |
22 Jul 2021 | PSC01 | Notification of Geoffrey Rehnert as a person with significant control on 3 July 2018 | |
19 Jul 2021 | AD01 | Registered office address changed from , 361 Stockley Close, West Drayton, Middlesex, UB7 9BL to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 19 July 2021 | |
19 Jul 2021 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 5 July 2021 | |
19 Jul 2021 | TM02 | Termination of appointment of Nathan William Gesse as a secretary on 5 July 2021 | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 26 December 2019 to 25 December 2019 | |
19 Dec 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2020 | PSC01 | Notification of Nicolas Thomas Ananias as a person with significant control on 15 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
15 Sep 2020 | PSC07 | Cessation of Christopher Peter James Otterwell as a person with significant control on 15 September 2020 | |
26 Jun 2020 | TM02 | Termination of appointment of Thomas Aquinas Belmont as a secretary on 2 February 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Thomas Aquinas Belmont as a director on 2 February 2020 | |
26 Jun 2020 | CH03 | Secretary's details changed for Mr Naythan William Gesse on 2 February 2020 | |
26 Jun 2020 | AP03 | Appointment of Mr Naythan William Gesse as a secretary on 2 February 2020 | |
26 Jun 2020 | PSC07 | Cessation of Heather Presbury as a person with significant control on 31 October 2019 | |
05 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 |