Advanced company searchLink opens in new window

M P LOGISTICS (HOLDINGS) LIMITED

Company number 10937418

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2019 DS01 Application to strike the company off the register
14 Mar 2019 MR04 Satisfaction of charge 109374180001 in full
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
16 May 2018 AA01 Current accounting period extended from 31 August 2018 to 27 February 2019
08 May 2018 MR01 Registration of charge 109374180001, created on 30 April 2018
04 May 2018 PSC07 Cessation of Ronald Oswald Mitchell as a person with significant control on 30 April 2018
04 May 2018 TM01 Termination of appointment of Ronald Oswald Mitchell as a director on 30 April 2018
04 May 2018 PSC02 Notification of The Reflex Group Limited as a person with significant control on 30 April 2018
04 May 2018 AP01 Appointment of Mr Ian George Kendall as a director on 30 April 2018
04 May 2018 AP01 Appointment of Mr John Michael Turner as a director on 30 April 2018
04 May 2018 AD01 Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England to Vision House Hamilton Way Mansfield Notts NG18 5BU on 4 May 2018
30 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-30
  • GBP 100