Advanced company searchLink opens in new window

MENZIES EXPRESS BAGGAGE LIMITED

Company number 03717925

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)
29 May 2019 TM01 Termination of appointment of Deon Van Niekerk as a director on 29 May 2019
13 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
04 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jul 2016 AP01 Appointment of Deon Van Niekerk as a director on 13 July 2016
13 Jul 2016 TM01 Termination of appointment of Dirk Josef Cornelia Goovaerts as a director on 13 July 2016
23 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 80
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 80
09 Feb 2015 AD01 Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015
13 Jan 2015 AP01 Appointment of Mr Dirk Josef Cornelia Goovaerts as a director on 31 December 2014
07 Jan 2015 TM01 Termination of appointment of Peter David Harraway as a director on 31 December 2014
31 Dec 2014 CH01 Director's details changed for Peter David Harraway on 15 August 2014
17 Sep 2014 AP01 Appointment of Mr David Alastair Trollope as a director on 12 September 2014
15 Sep 2014 TM01 Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014
02 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 80
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jul 2013 CH01 Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013
08 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
27 Sep 2012 CH01 Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012
10 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders