MENZIES DISTRIBUTION SERVICES LIMITED
Company number 02005619
- Company Overview for MENZIES DISTRIBUTION SERVICES LIMITED (02005619)
- Filing history for MENZIES DISTRIBUTION SERVICES LIMITED (02005619)
- People for MENZIES DISTRIBUTION SERVICES LIMITED (02005619)
- Charges for MENZIES DISTRIBUTION SERVICES LIMITED (02005619)
- More for MENZIES DISTRIBUTION SERVICES LIMITED (02005619)
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) |
---|---|---|---|
10 Jan 2025 | PSC02 | Notification of Menzies Distribution Solutions Group Limited as a person with significant control on 19 December 2024 | |
10 Jan 2025 | PSC07 | Cessation of M Holdco 1 Limited as a person with significant control on 19 December 2024 | |
10 Jan 2025 | AP01 | Appointment of Mr Matthew Stuart Davies as a director on 9 January 2025 | |
09 Jan 2025 | TM01 | Termination of appointment of Gregory John Michael as a director on 9 January 2025 | |
09 Jan 2025 | TM01 | Termination of appointment of Paul Raymond Patrick Mccourt as a director on 9 January 2025 | |
11 Dec 2024 | CH01 | Director's details changed for Mr Dean Jones on 11 December 2024 | |
18 Oct 2024 | MR04 | Satisfaction of charge 020056190014 in full | |
18 Oct 2024 | MR04 | Satisfaction of charge 020056190013 in full | |
17 Oct 2024 | AD01 | Registered office address changed from , Unit E Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG, England to Unit 301 Pointon Way Hampton Lovett Droitwich WR9 0LW on 17 October 2024 | |
17 Oct 2024 | AP01 | Appointment of Mr Dean Jones as a director on 14 October 2024 | |
16 Oct 2024 | AP01 | Appointment of Mr Richard James Morson as a director on 14 October 2024 | |
14 Oct 2024 | PSC05 | Change of details for M Holdco 1 Limited as a person with significant control on 14 October 2024 | |
14 Oct 2024 | PSC02 | Notification of M Holdco 1 Limited as a person with significant control on 14 October 2024 | |
14 Oct 2024 | PSC07 | Cessation of Menzies Distribution Holdings Limited as a person with significant control on 14 October 2024 | |
19 Sep 2024 | AA | Full accounts made up to 30 December 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
08 Sep 2023 | CH01 | Director's details changed for Mr Gregory John Michael on 7 September 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
03 Aug 2022 | MR01 | Registration of charge 020056190014, created on 22 July 2022 | |
02 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2022 | MA | Memorandum and Articles of Association | |
07 Jul 2022 | AA | Full accounts made up to 1 January 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
15 Jul 2021 | MR04 | Satisfaction of charge 020056190012 in full |