MCL XPRESS LTD

Company Documents

DateDescription
19/02/1519 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR GAVIN CLARKE

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 COMPANY NAME CHANGED MCL TRANSBOAT LIMITED
CERTIFICATE ISSUED ON 18/04/13

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM
CEDAR HOUSE HAZELL DRIVE
NEWPORT
GWENT
NP10 8FY
UNITED KINGDOM

View Document

03/04/133 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWELLS / 01/07/2012

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

23/02/1223 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUGLER

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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