- Company Overview for MCL XPRESS LTD (07512570)
- Filing history for MCL XPRESS LTD (07512570)
- People for MCL XPRESS LTD (07512570)
- More for MCL XPRESS LTD (07512570)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2019 | DS01 | Application to strike the company off the register | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
28 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
22 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Gavin Clarke as a director on 24 June 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
03 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
13 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 13 March 2015
|
|
19 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
01 Oct 2014 | AP01 | Appointment of Mr Gavin Clarke as a director on 1 October 2014 | |
29 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Apr 2013 | CERTNM |
Company name changed mcl transboat LIMITED\certificate issued on 18/04/13
|
|
03 Apr 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
03 Apr 2013 | CH01 | Director's details changed for Mr James Howells on 1 July 2012 | |
03 Apr 2013 | AD01 | Registered office address changed from Cedar House Hazell Drive Newport Gwent NP10 8FY United Kingdom on 3 April 2013 | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AA01 | Previous accounting period extended from 29 February 2012 to 31 March 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
12 Sep 2011 | TM01 | Termination of appointment of Christopher Bugler as a director |