- 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) |
---|---|---|---|
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 |