MCS LOGISTICS (PETERBOROUGH) LTD
Company Documents
| Date | Description |
|---|---|
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 23/01/2423 January 2024 | Micro company accounts made up to 2021-08-31 |
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
| 19/01/2419 January 2024 | Confirmation statement made on 2023-08-23 with no updates |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
| 10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
| 09/02/239 February 2023 | Confirmation statement made on 2022-08-23 with no updates |
| 09/02/239 February 2023 | Confirmation statement made on 2021-08-23 with no updates |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 15/09/2015 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 04/12/194 December 2019 | PSC'S CHANGE OF PARTICULARS / MR COSTEL-SEBASTIAN MIHALACHE / 01/12/2019 |
| 03/12/193 December 2019 | DISS40 (DISS40(SOAD)) |
| 02/12/192 December 2019 | APPOINTMENT TERMINATED, DIRECTOR PETRU MARTIN |
| 02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 129 NEWARK AVENUE PETERBOROUGH PE1 4NL UNITED KINGDOM |
| 02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES |
| 02/12/192 December 2019 | PSC'S CHANGE OF PARTICULARS / MR COSTEL-SEBASTIAN MIHALACHE / 01/12/2019 |
| 02/12/192 December 2019 | CESSATION OF PETRU MARTIN AS A PSC |
| 12/11/1912 November 2019 | FIRST GAZETTE |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 25/08/1825 August 2018 | 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