- Company Overview for M & F HAULAGE LIMITED (08987210)
- Filing history for M & F HAULAGE LIMITED (08987210)
- People for M & F HAULAGE LIMITED (08987210)
- More for M & F HAULAGE LIMITED (08987210)
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) |
---|---|---|---|
31 Oct 2017 | TM01 | Termination of appointment of Jaroslav Bunganic as a director on 31 October 2017 | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Aug 2017 | AP01 | Appointment of Mr Jaroslav Bunganic as a director on 10 August 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Andris Pavlovskis as a director on 10 August 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
02 Apr 2017 | TM02 | Termination of appointment of Stephen Spencer as a secretary on 2 April 2017 | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 6 January 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
05 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 6 January 2016
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
05 Dec 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
05 Dec 2014 | AP01 | Appointment of Mrs Diana Stark as a director on 4 December 2014 | |
08 May 2014 | CH01 | Director's details changed for Mr Graham Stark on 1 May 2014 | |
08 May 2014 | CH03 | Secretary's details changed for Mr Stephen Spencer on 1 May 2014 | |
09 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-09
|