MCS LOGISTICS (PETERBOROUGH) LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Micro company accounts made up to 2021-08-31

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-08-23 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2022-08-23 with no updates

View Document

09/02/239 February 2023 Confirmation statement made on 2021-08-23 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR COSTEL-SEBASTIAN MIHALACHE / 01/12/2019

View Document

03/12/193 December 2019 DISS40 (DISS40(SOAD))

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETRU MARTIN

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 129 NEWARK AVENUE PETERBOROUGH PE1 4NL UNITED KINGDOM

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR COSTEL-SEBASTIAN MIHALACHE / 01/12/2019

View Document

02/12/192 December 2019 CESSATION OF PETRU MARTIN AS A PSC

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/08/1825 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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