M&Z TRANS LTD

Company Documents

DateDescription
16/05/2216 May 2022 Termination of appointment of Mikolaj Zajac as a director on 2022-05-01

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

22/05/2122 May 2021 DISS40 (DISS40(SOAD))

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/07/2018 July 2020 DISS40 (DISS40(SOAD))

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 DISS40 (DISS40(SOAD))

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

26/09/1826 September 2018 COMPANY RESTORED ON 26/09/2018

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

15/05/1815 May 2018 STRUCK OFF AND DISSOLVED

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 21 SCHOOL VIEW BANBURY OX16 4SE UNITED KINGDOM

View Document

08/12/168 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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