MIRCZI TRANSPORT LIMITED

Company Documents

DateDescription
10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

28/10/2128 October 2021 Registered office address changed from 15 Abbey Road Wellingborough NN8 2JW England to 67 Standfield Road Dagenham RM10 8JP on 2021-10-28

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/03/2021 March 2020 REGISTERED OFFICE CHANGED ON 21/03/2020 FROM 8 PICKET TWENTY WAY ANDOVER HAMPSHIRE SP11 6TH ENGLAND

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/02/1917 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

05/03/185 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIROSLAW PRUS

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 7 LOCK SQUARE ANDOVER HAMPSHIRE SP10 5DT GREAT BRITAIN

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 15A BROADWAY GRAYS ESSEX RM17 6EW ENGLAND

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 110 BRIDGE ROAD GRAYS ESSEX RM17 6DA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

20/06/1420 June 2014 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