MARK ALLAN TRANSPORT LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Termination of appointment of Mark Alan Edward Pullinger as a director on 2023-04-29

View Document

23/03/2323 March 2023 Amended micro company accounts made up to 2021-03-31

View Document

31/01/2331 January 2023 Termination of appointment of Mark Alan Pullinger as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Mr Mark Alan Edward Pullinger as a director on 2023-01-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM MUDFISH HOUSE ROMAN ROAD LEEMING DL7 9LY ENGLAND

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

18/01/2018 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN ALLAN / 18/01/2020

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

14/12/1714 December 2017 SECRETARY APPOINTED MS LAURA JANE BUNN

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM MUDFISH LEEMING NORTHALLERTON DL7 9LY ENGLAND

View Document

11/10/1711 October 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM 30 FOURTH AVENUE CATTERICK GARRISON DL9 4RN ENGLAND

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/12/1624 December 2016 REGISTERED OFFICE CHANGED ON 24/12/2016 FROM 12 CLEVELAND ROAD CATTERICK GARRISON DL9 4JS ENGLAND

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM UNIT M MANOR FARM BELLERBY LEYBURN NORTH YORKSHIRE DL8 5QH UNITED KINGDOM

View Document

18/01/1618 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company