- Company Overview for MAX EXPRESS LOGISTICS LIMITED (08683875)
- Filing history for MAX EXPRESS LOGISTICS LIMITED (08683875)
- People for MAX EXPRESS LOGISTICS LIMITED (08683875)
- Charges for MAX EXPRESS LOGISTICS LIMITED (08683875)
- Insolvency for MAX EXPRESS LOGISTICS LIMITED (08683875)
- More for MAX EXPRESS LOGISTICS LIMITED (08683875)
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) |
---|---|---|---|
14 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jul 2019 | MR04 | Satisfaction of charge 086838750003 in full | |
22 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from T/a Dpd Local Springmeadow Business Park Rumney Cardiff CF3 2ES United Kingdom to The Maltings East Tyndall Street Cardiff CF24 5EZ on 5 January 2018 | |
29 Dec 2017 | LIQ02 | Statement of affairs | |
29 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2017 | AD01 | Registered office address changed from C/O Interlink Express Springmeadow Business Park Rumney Cardiff CF3 2ES Wales to T/a Dpd Local Springmeadow Business Park Rumney Cardiff CF3 2ES on 25 September 2017 | |
25 Sep 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from Unit 15 Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR to C/O Interlink Express Springmeadow Business Park Rumney Cardiff CF3 2ES on 24 November 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
10 Aug 2015 | MR04 | Satisfaction of charge 086838750001 in full | |
10 Aug 2015 | MR04 | Satisfaction of charge 086838750002 in full | |
26 Jun 2015 | MR01 | Registration of charge 086838750003, created on 26 June 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-21
|
|
13 Mar 2014 | MR01 | Registration of charge 086838750002 | |
19 Nov 2013 | MR01 | Registration of charge 086838750001 | |
10 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-10
|