M & G HAULAGE CONTAINER SERVICES LIMITED

Company Documents

DateDescription
20/02/1420 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/02/1420 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2014

View Document

29/11/1329 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2013

View Document

05/06/135 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2013

View Document

05/12/125 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2012

View Document

22/05/1222 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2012

View Document

23/11/1123 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2011

View Document

27/05/1127 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2011

View Document

28/03/1128 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/1118 March 2011 COURT ORDER INSOLVENCY:- REMOVAL OF LIQUIDATOR

View Document

18/03/1118 March 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

26/11/1026 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2010

View Document

28/05/1028 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2010

View Document

19/02/1019 February 2010 INSOLVENCY:SOS CERT RELEASE OF LIQUIDATOR

View Document

04/01/104 January 2010 COURT ORDER INSOLVENCY:MISCELLANEOUS REMOVAL OF LIQUIDATOR

View Document

04/01/104 January 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

29/12/0929 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/12/091 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2009

View Document

17/06/0917 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2009

View Document

27/11/0827 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2008

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHELLE GOODMAN

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM:
OAKFIELD HOUSE
OAKFIELD GROVE
CLIFTON
BRISTOL BS8 2BN

View Document

08/01/088 January 2008 STATEMENT OF AFFAIRS

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM:
SMITH & WILLIAMSON RESTRUCTURING
& RECOVERY SERVICES LTD
OAKFIELD HOUSE OAKFIELD GROVE
CLIFTON BRISTOL BS8 2NB

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM:
COED LANK FARMHOUSE
BROAD OAK
HEREFORDSHIRE
HR2 8QY

View Document

01/12/071 December 2007 APPOINTMENT OF LIQUIDATOR

View Document

20/11/0720 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

20/11/0720 November 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/06/0610 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM:
APEX HOUSE
WONASTOW ROAD
MONMOUTH
MONMOUTHSHIRE NP25 5JB

View Document

07/04/067 April 2006 ￯﾿ᄑ IC 1001/1000
31/05/05
￯﾿ᄑ SR 1@1=1

View Document

07/04/067 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/10/0515 October 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM:
SINGLETON COURT BUSINESS CENTRE
WONASTOW ROAD
MONMOUTH
MONMOUTHSHIRE NP25 5JA

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

20/08/0120 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/07/019 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM:
ONEN HOUSE THE ONEN
MONMOUTH
GWENT
NP5 4EN

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 14/02/97; CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/04/9614 April 1996 NC INC ALREADY ADJUSTED 01/04/96

View Document

14/04/9614 April 1996 ￯﾿ᄑ NC 100/10000
01/04/96

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

26/03/9626 March 1996 COMPANY NAME CHANGED
J.E.M./92 LTD.
CERTIFICATE ISSUED ON 27/03/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

22/11/9522 November 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/05

View Document

22/11/9522 November 1995 EXEMPTION FROM APPOINTING AUDITORS 16/11/95

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM:
UNIT 9
ATLANTIC TRADING ESTATE
BARRY DOCK BARRY
SOUTH GLAMORGAN CF6

View Document

11/04/9511 April 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 EXEMPTION FROM APPOINTING AUDITORS 09/11/94

View Document

15/11/9415 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

16/06/9416 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 REGISTERED OFFICE CHANGED ON 28/04/94 FROM:
20 OBAN STREET
CADOXTON
BARRY
SOUTH GLAMORGAN CF64 7HG

View Document

28/04/9428 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9426 February 1994 REGISTERED OFFICE CHANGED ON 26/02/94

View Document

26/02/9426 February 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

19/01/9419 January 1994 EXEMPTION FROM APPOINTING AUDITORS 30/03/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 SECRETARY RESIGNED

View Document

14/02/9214 February 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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