- Company Overview for M & G TRANSPORT WOLVERHAMPTON LIMITED (06304546)
- Filing history for M & G TRANSPORT WOLVERHAMPTON LIMITED (06304546)
- People for M & G TRANSPORT WOLVERHAMPTON LIMITED (06304546)
- More for M & G TRANSPORT WOLVERHAMPTON LIMITED (06304546)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2014 | DS01 | Application to strike the company off the register | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
20 Jul 2010 | AD01 | Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2HU on 20 July 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Manjit Singh on 1 October 2009 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Jul 2009 | 363a | Return made up to 06/07/09; full list of members | |
16 Sep 2008 | 363s | Return made up to 06/07/08; full list of members | |
16 Sep 2008 | 287 | Registered office changed on 16/09/2008 from 29 waterloo road wolverhampton west midlands WV1 4DJ | |
08 Aug 2008 | AA | Accounts made up to 31 March 2008 | |
13 Dec 2007 | 288a | New secretary appointed | |
13 Dec 2007 | 225 | Accounting reference date shortened from 31/07/08 to 31/03/08 | |
13 Dec 2007 | 288b | Director resigned | |
13 Dec 2007 | 88(2)R | Ad 06/07/07--------- £ si 99@1=99 £ ic 1/100 | |
13 Dec 2007 | 288a | New director appointed | |
13 Dec 2007 | 288b | Secretary resigned | |
07 Dec 2007 | CERTNM | Company name changed jades furnishings LIMITED\certificate issued on 07/12/07 |