MCO TRANS LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
06/04/236 April 2023 | Registered office address changed from 8 Newnham Drive 8 Newnham Drive Ellesmere Port CH65 5AH England to 8 Newnham Drive Ellesmere Port CH65 5AH on 2023-04-06 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2023-02-28 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-18 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/11/221 November 2022 | Registered office address changed from Flat 13 Stadium House Marlborough Road Woking GU21 5LH England to 8 Newnham Drive 8 Newnham Drive Ellesmere Port CH65 5AH on 2022-11-01 |
19/02/2219 February 2022 | Incorporation |
More Company Information
Recently Viewed
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