Advanced company searchLink opens in new window

MULLENSPOND TRANSPORT LTD

Company number 09176077

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)
02 Oct 2018 PSC07 Cessation of Daniel Anthony Shaw as a person with significant control on 24 September 2018
02 Oct 2018 AP01 Appointment of Mr Maciej Tomasz Domagala as a director on 24 September 2018
02 Oct 2018 PSC01 Notification of Maciej Tomasz Domagala as a person with significant control on 24 September 2018
02 Oct 2018 TM01 Termination of appointment of Daniel Anthony Shaw as a director on 24 September 2018
02 Oct 2018 AD01 Registered office address changed from 65 Old Lane Little Hulton Manchester M38 9BN England to 37 Meikle Inch Lane Bathgate EG48 2UF on 2 October 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
20 Jul 2018 TM01 Termination of appointment of Terry Dunne as a director on 20 June 2018
20 Jul 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 20 June 2018
19 Jul 2018 PSC01 Notification of Daniel Anthony Shaw as a person with significant control on 20 June 2018
19 Jul 2018 AD01 Registered office address changed from 5 Arbor Drive Manchester M19 1FX United Kingdom to 65 Old Lane Little Hulton Manchester M38 9BN on 19 July 2018
19 Jul 2018 PSC07 Cessation of William James Bailey as a person with significant control on 5 April 2018
19 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
19 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
19 Jul 2018 AP01 Appointment of Mr Daniel Anthony Shaw as a director on 20 June 2018
19 Jul 2018 TM01 Termination of appointment of William James Bailey as a director on 5 April 2018
30 May 2018 AA Micro company accounts made up to 31 August 2017
21 Mar 2018 AD01 Registered office address changed from 145 Broad Lane Kirkby Liverpool L32 6QE England to 5 Arbor Drive Manchester M19 1FX on 21 March 2018
21 Mar 2018 AP01 Appointment of Mr William James Bailey as a director on 12 March 2018
21 Mar 2018 TM01 Termination of appointment of Richard Campbell Mcgarvey as a director on 12 March 2018
21 Mar 2018 PSC01 Notification of William James Bailey as a person with significant control on 12 March 2018
21 Mar 2018 PSC07 Cessation of Richard Campbell Mcgarvey as a person with significant control on 12 March 2018
08 Feb 2018 PSC01 Notification of Richard Campbell Mcgarvey as a person with significant control on 1 December 2017
08 Feb 2018 AP01 Appointment of Mr Richard Campbell Mcgarvey as a director on 1 December 2017
08 Feb 2018 TM01 Termination of appointment of Mark Denham as a director on 1 December 2017
08 Feb 2018 AD01 Registered office address changed from 28 Moorbridge Crescent Barnsley S73 0YA United Kingdom to 145 Broad Lane Kirkby Liverpool L32 6QE on 8 February 2018