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)
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
  • GBP 378,064
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
  • GBP 378,064
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