MARTIN MONE T/A: MARTIN MONE TRANSPORT LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/06/2321 June 2023 Change of details for Mr Shaun Kellegher as a person with significant control on 2023-06-19

View Document

20/06/2320 June 2023 Termination of appointment of John Kellegher as a director on 2023-06-19

View Document

20/06/2320 June 2023 Appointment of Mr John Kellegher as a director on 2023-06-19

View Document

20/06/2320 June 2023 Director's details changed for Mr Shaun Kellegher on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Mr John Kellegher as a director on 2023-06-19

View Document

19/06/2319 June 2023 Notification of John Kellegher as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Change of details for Mr John Kellegher as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Cessation of Shaun Kellegher as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Termination of appointment of John Kellegher as a director on 2023-06-19

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-18 with updates

View Document

10/08/2110 August 2021 Withdrawal of a person with significant control statement on 2021-08-10

View Document

10/08/2110 August 2021 Notification of Shaun Kellegher as a person with significant control on 2021-08-02

View Document

08/07/218 July 2021 Termination of appointment of Reece Dunford as a director on 2021-07-08

View Document

02/07/212 July 2021 Termination of appointment of John Kellegher as a director on 2021-06-21

View Document

02/07/212 July 2021 Appointment of Mr Shaun Kellegher as a director on 2021-06-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

21/06/2121 June 2021 Appointment of Mr John Kellegher as a director on 2021-06-21

View Document

21/06/2121 June 2021 Registered office address changed from PO Box 169 275 New North Road London N1 7AA England to 3 Starling Indrustrial Estate St. Johns Road Chadwell St. Mary Grays RM16 4AT on 2021-06-21

View Document

20/06/2120 June 2021 Termination of appointment of Tracy Jay Gregory as a director on 2021-06-08

View Document

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

View Accounts

20/06/1920 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information