Advanced company searchLink opens in new window

MV GLOBAL TRANSPORT LOGISTICS LTD.

Company number SC352352

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2017 DS01 Application to strike the company off the register
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
04 Oct 2016 TM01 Termination of appointment of Bradley Robert Kurtz as a director on 4 October 2016
10 Aug 2016 TM01 Termination of appointment of Torian Anthony Richardson as a director on 7 April 2016
29 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
07 Oct 2015 AA Accounts for a small company made up to 31 December 2014
18 Sep 2015 AP01 Appointment of Torian Anthony Richardson as a director on 14 September 2015
18 Dec 2014 TM01 Termination of appointment of Bradley Richard Cornelson as a director on 3 May 2014
18 Dec 2014 AP01 Appointment of Alexis Eugene Lodde as a director on 4 September 2014
18 Dec 2014 TM01 Termination of appointment of Robert Carter Pate as a director on 5 September 2014
12 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
14 Nov 2014 AUD Auditor's resignation
15 Apr 2014 AA Full accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
04 Oct 2013 AA Full accounts made up to 31 December 2012
27 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 100
20 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2013 CERTNM Company name changed transportation management services - uk LIMITED\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
  • NM01 ‐ Change of name by resolution
17 Jan 2013 AA Full accounts made up to 31 December 2011
14 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
20 Jul 2012 AP01 Appointment of Robert Carter Pate as a director