Advanced company searchLink opens in new window

MNX GLOBAL LOGISTICS LIMITED

Company number 01822097

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
27 Jun 2019 AP01 Appointment of Mr John Gilles Labrie as a director on 14 June 2019
27 Jun 2019 TM01 Termination of appointment of Paul Jay Martins as a director on 14 June 2019
20 Feb 2019 AA Accounts for a small company made up to 31 December 2017
02 Oct 2018 TM02 Termination of appointment of a secretary
01 Oct 2018 AP01 Appointment of Mr. Nathan William Gesse as a director on 1 October 2018
01 Oct 2018 AP03 Appointment of Mr. Thomas Aquinas Belmont as a secretary on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of Peter Chi Shing Tsang as a director on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of Steve Stubitz as a director on 1 October 2018
01 Oct 2018 TM02 Termination of appointment of Steven Joseph Stubitz as a secretary on 3 July 2018
27 Sep 2018 AA01 Previous accounting period shortened from 28 December 2017 to 27 December 2017
05 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
04 Sep 2018 PSC01 Notification of Christopher Peter James Otterwell as a person with significant control on 4 April 2018
15 Aug 2018 PSC01 Notification of Heather Presbury as a person with significant control on 4 April 2018
04 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 4 April 2018
22 Mar 2018 AA Accounts for a small company made up to 31 December 2016
23 Feb 2018 CH03 Secretary's details changed for Mr. Steven Joseph Stubitz on 22 February 2018
22 Feb 2018 CH01 Director's details changed for Mr Thomas Aquinas Belmont on 22 February 2018
22 Feb 2018 CH01 Director's details changed for Mr Paul Jay Martins on 22 February 2018
22 Feb 2018 CH03 Secretary's details changed for Mr. Steven Joseph Stubitz on 22 February 2018
22 Feb 2018 CH01 Director's details changed for Mr Thomas Aquinas Belmont on 22 February 2018
29 Sep 2017 AA01 Previous accounting period shortened from 29 December 2016 to 28 December 2016
15 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
27 Mar 2017 AA Full accounts made up to 31 December 2015
22 Dec 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015