Advanced company searchLink opens in new window

M.N.S. CARGO LTD

Company number 08589782

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2016 AD01 Registered office address changed from Office 9G2 Carcroft Enterprise Park Carcroft Doncaster South Yorkshire DN6 8DD to Dept 275 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 31 July 2016
18 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
18 Jan 2016 TM02 Termination of appointment of Pcf Secretaries Ltd as a secretary on 1 January 2016
18 Jan 2016 AP03 Appointment of Mr Bart Nijland as a secretary on 1 January 2016
08 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
01 Oct 2015 AD01 Registered office address changed from Office 9G@ Carcroft Enterprise Park Carcroft Doncaster South Yorkshire DN6 8DD England to Office 9G2 Carcroft Enterprise Park Carcroft Doncaster South Yorkshire DN6 8DD on 1 October 2015
30 Sep 2015 AD01 Registered office address changed from Dept 275 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Office 9G@ Carcroft Enterprise Park Carcroft Doncaster South Yorkshire DN6 8DD on 30 September 2015
30 Sep 2015 AP04 Appointment of Pcf Secretaries Ltd as a secretary on 1 January 2015
30 Sep 2015 TM02 Termination of appointment of Genesius Secretarial Services Ltd. as a secretary on 1 January 2015
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
26 Mar 2015 AP01 Appointment of Mr Bart Nijland as a director on 26 March 2015
26 Mar 2015 TM01 Termination of appointment of Bart Geert Moes as a director on 26 March 2015
24 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
02 Feb 2015 AP01 Appointment of Mr Bart Geert Moes as a director on 1 January 2015
30 Jan 2015 TM01 Termination of appointment of An Noniem as a director on 1 January 2015
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
05 Jan 2015 TM01 Termination of appointment of Adil Chaara as a director on 1 December 2014
05 Jan 2015 AP01 Appointment of Mrs. an Noniem as a director on 1 December 2014
14 Oct 2014 CH04 Secretary's details changed for Genesius Secretarial Services Ltd. on 1 October 2014
14 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Oct 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
14 Oct 2014 AD01 Registered office address changed from 5 Burnett House, Lewisham Hill London SE13 7PD United Kingdom to Dept 275 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 14 October 2014