- Company Overview for MULLENSPOND TRANSPORT LTD (09176077)
- Filing history for MULLENSPOND TRANSPORT LTD (09176077)
- People for MULLENSPOND TRANSPORT LTD (09176077)
- More for MULLENSPOND TRANSPORT LTD (09176077)
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 |