MARTIN MONE T/A: MARTIN MONE TRANSPORT LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/06/2321 June 2023 | Change of details for Mr Shaun Kellegher as a person with significant control on 2023-06-19 |
20/06/2320 June 2023 | Termination of appointment of John Kellegher as a director on 2023-06-19 |
20/06/2320 June 2023 | Appointment of Mr John Kellegher as a director on 2023-06-19 |
20/06/2320 June 2023 | Director's details changed for Mr Shaun Kellegher on 2023-06-19 |
19/06/2319 June 2023 | Appointment of Mr John Kellegher as a director on 2023-06-19 |
19/06/2319 June 2023 | Notification of John Kellegher as a person with significant control on 2023-06-19 |
19/06/2319 June 2023 | Change of details for Mr John Kellegher as a person with significant control on 2023-06-19 |
19/06/2319 June 2023 | Cessation of Shaun Kellegher as a person with significant control on 2023-06-19 |
19/06/2319 June 2023 | Termination of appointment of John Kellegher as a director on 2023-06-19 |
19/04/2319 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
19/04/2319 April 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
08/11/218 November 2021 | Confirmation statement made on 2021-09-18 with updates |
10/08/2110 August 2021 | Withdrawal of a person with significant control statement on 2021-08-10 |
10/08/2110 August 2021 | Notification of Shaun Kellegher as a person with significant control on 2021-08-02 |
08/07/218 July 2021 | Termination of appointment of Reece Dunford as a director on 2021-07-08 |
02/07/212 July 2021 | Termination of appointment of John Kellegher as a director on 2021-06-21 |
02/07/212 July 2021 | Appointment of Mr Shaun Kellegher as a director on 2021-06-21 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Statement of capital following an allotment of shares on 2021-06-21 |
21/06/2121 June 2021 | Appointment of Mr John Kellegher as a director on 2021-06-21 |
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 |
20/06/2120 June 2021 | Termination of appointment of Tracy Jay Gregory as a director on 2021-06-08 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/06/1920 June 2019 | 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