- Company Overview for M.N.S. CARGO LTD (08589782)
- Filing history for M.N.S. CARGO LTD (08589782)
- People for M.N.S. CARGO LTD (08589782)
- More for M.N.S. CARGO LTD (08589782)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |