MLS DRIVER HIRE LIMITED
Company Documents
| Date | Description | 
|---|---|
| 11/02/2511 February 2025 | First Gazette notice for voluntary strike-off | 
| 11/02/2511 February 2025 | First Gazette notice for voluntary strike-off | 
| 06/02/256 February 2025 | Voluntary strike-off action has been suspended | 
| 06/02/256 February 2025 | Voluntary strike-off action has been suspended | 
| 03/02/253 February 2025 | Application to strike the company off the register | 
| 05/09/235 September 2023 | Registered office address changed from 24 Cannon Terrace Wisbech Cambs PE13 2QW to 173 Saddlebow Road King's Lynn PE30 5BN on 2023-09-05 | 
| 28/11/2028 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES | 
| 22/03/2022 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES | 
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | 
| 22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 07/07/167 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders | 
| 07/07/167 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE SHARP / 31/12/2014 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 07/07/157 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 21/03/1521 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 23/07/1423 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 20/02/1420 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 15/07/1315 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 05/07/125 July 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALECOCK | 
| 05/07/125 July 2012 | DIRECTOR APPOINTED MICHAEL LESLIE SHARP | 
| 14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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