- 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) |
---|---|---|---|
26 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
01 Sep 2016 | CH03 | Secretary's details changed for Mr. Steven Joseph Stubitz on 1 September 2016 | |
13 May 2016 | CH01 | Director's details changed for Mr Paul Martins on 13 May 2016 | |
13 May 2016 | AP01 | Appointment of Mr. Steven Joseph Stubitz as a director on 31 March 2016 | |
13 May 2016 | AP01 | Appointment of Mr. Peter Chi Shing Tsang as a director on 31 March 2016 | |
12 May 2016 | CH03 | Secretary's details changed for Mr. Steven Joseph Stubitz on 31 March 2016 | |
12 May 2016 | AP03 | Appointment of Mr. Steven Joseph Stubitz as a secretary on 31 March 2016 | |
12 May 2016 | TM01 | Termination of appointment of Jan Willem Van't Riet as a director on 30 April 2016 | |
12 May 2016 | TM01 | Termination of appointment of Matthew Dailey as a director on 30 April 2016 | |
12 May 2016 | TM01 | Termination of appointment of Martin Graul as a director on 30 April 2016 | |
12 May 2016 | TM02 | Termination of appointment of Matthew Dailey as a secretary on 30 April 2016 | |
03 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
02 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 Sep 2014 | AP01 | Appointment of Mr Thomas Aquinas Belmont as a director on 4 August 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr Paul Martins as a director on 4 August 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Scott Amiziah Cannon as a director on 4 August 2014 | |
05 Aug 2014 | AUD | Auditor's resignation | |
08 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
03 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
16 Aug 2013 | MR01 | Registration of charge 018220970007 | |
24 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
17 Jun 2013 | TM01 | Termination of appointment of Julie Hughes as a director | |
17 Jun 2013 | AP01 | Appointment of Jan Willem Van't Riet as a director |