MARFLEET TRANSPORT LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09136696
CategoryPrivate Limited Company
Incorporated18 Jul 2014
Age9 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years9 months, 30 days

SUMMARY

MARFLEET TRANSPORT LTD is an dissolved private limited company with number 09136696. It was incorporated 9 years, 10 months, 20 days ago, on 18 July 2014 and it was dissolved 9 months, 30 days ago, on 08 August 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-12-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Address

Type: AD01

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Change date: 2022-12-21

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Old address: 12 Allen Drive Stroud GL5 4DT United Kingdom

Change date: 2022-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-08

Psc name: Vito Forgione

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-08

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-08

Officer name: Vito Forgione

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Old address: 5 King Street Worksop S80 1EP United Kingdom

Change date: 2021-01-05

New address: 12 Allen Drive Stroud GL5 4DT

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2021

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-10

Psc name: Vito Forgione

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcin Tragarz

Cessation date: 2020-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-10

Officer name: Mr Vito Forgione

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-10

Officer name: Marcin Tragarz

Documents

View document PDF

Termination director company

Date: 27 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

Old address: Apartment 52 Brook Court Nottingham NG7 5PP United Kingdom

New address: 5 King Street Worksop S80 1EP

Change date: 2020-08-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ali Osman

Cessation date: 2020-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-07

Psc name: Marcin Tragarz

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcin Tragarz

Appointment date: 2020-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-31

Old address: 4 Wigmore Place London E17 6GP England

New address: Apartment 52 Brook Court Nottingham NG7 5PP

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-17

Psc name: Ali Osman

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-17

Psc name: Patrik Balog

Documents

View document PDF

Legacy

Date: 31 Jan 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 10/08/2020 as it was invalid or ineffective.

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Patrik Balog

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

New address: 4 Wigmore Place London E17 6GP

Change date: 2019-06-07

Old address: 16 Parsonage Street Bury BL9 6BG England

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrik Balog

Notification date: 2019-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wayne Pickering

Cessation date: 2019-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrik Balog

Appointment date: 2019-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-16

Officer name: Wayne Pickering

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-28

New address: 16 Parsonage Street Bury BL9 6BG

Old address: 33 Burton Wood Weobley Hereford HR4 8SZ United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wayne Pickering

Notification date: 2019-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-20

Psc name: Lee Daniel Wheeler

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Daniel Wheeler

Termination date: 2019-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Mr Wayne Pickering

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

New address: 33 Burton Wood Weobley Hereford HR4 8SZ

Old address: 89 Halliwell Crescent Sheffield S5 8LY United Kingdom

Change date: 2018-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-07

Psc name: Lee Daniel Wheeler

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-07

Psc name: Robert William Riley

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Riley

Termination date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Daniel Wheeler

Appointment date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Riley

Appointment date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Craig Robert George Denison

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert William Riley

Notification date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Address

Type: AD01

New address: 89 Halliwell Crescent Sheffield S5 8LY

Old address: 10 Holmden Avenue Wigston LE18 2EF England

Change date: 2018-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Robert George Denison

Cessation date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-22

Psc name: Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcivor

Termination date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: John Mcivor

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-22

Officer name: Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Robert George Denison

Notification date: 2018-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: 72 Sprignall Bretton Peterborough PE3 9YG England

Change date: 2018-06-11

New address: 10 Holmden Avenue Wigston LE18 2EF

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-22

Officer name: Mr Craig Robert George Denison

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2017-10-09

New address: 72 Sprignall Bretton Peterborough PE3 9YG

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Mcivor

Notification date: 2017-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-04

Officer name: Mr John Mcivor

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 22 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-22

Psc name: Terence Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2017

Action Date: 30 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Cougill

Cessation date: 2016-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-22

Officer name: Christopher Hawker

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-22

Officer name: Mr Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2017-04-20

Old address: 20 Knighton Road Bristol BS10 5SE United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Hawker

Appointment date: 2016-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-30

Officer name: Graham Cougill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Old address: 6 Laburnum Cottages Taylors Pilling PR3 6AF United Kingdom

Change date: 2016-09-13

New address: 20 Knighton Road Bristol BS10 5SE

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Old address: 64 Tyrrell Way Towcester NN12 7AR United Kingdom

New address: 6 Laburnum Cottages Taylors Pilling PR3 6AF

Change date: 2016-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-18

Officer name: Graham Cougill

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-18

Officer name: Christopher Long

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Long

Appointment date: 2015-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-13

Officer name: Mamadou Diallo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

New address: 64 Tyrrell Way Towcester NN12 7AR

Old address: 8 Berkeley Grove Greenbank Bristol BS5 6LT

Change date: 2015-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Mamadou Diallo

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Jones

Termination date: 2015-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

New address: 8 Berkeley Grove Greenbank Bristol BS5 6LT

Change date: 2015-05-20

Old address: 41 Henley Road Sunderland SR4 8AS United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-23

Old address: 8a How Wood Park Street St Albans AL2 2RA United Kingdom

New address: 41 Henley Road Sunderland SR4 8AS

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Jones

Appointment date: 2015-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Parke

Termination date: 2015-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-27

New address: 8a How Wood Park Street St Albans AL2 2RA

Old address: 122 Penistone Road Waterloo Huddersfield HD5 8RN United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Parke

Appointment date: 2014-11-19

Documents

View document PDF


Some Companies

ALLNEX INDUSTRIES UK LIMITED

NORTH WOOLWICH ROAD,,E16 2AF

Number:05235411
Status:ACTIVE
Category:Private Limited Company

FESMARG COMMUNICATIONS LTD

SUITE 9, CROSS STREET BUSINESS CENTRE,BURTON-ON-TRENT,DE14 1EF

Number:10234852
Status:ACTIVE
Category:Private Limited Company

FORTFEM LIMITED

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11055373
Status:ACTIVE
Category:Private Limited Company

RGH ACCOUNTANCY LIMITED

56 REDWICK ROAD,BRISTOL,BS35 4LU

Number:07730841
Status:ACTIVE
Category:Private Limited Company

S G B MANAGEMENT LIMITED

21-27 LAMB'S CONDUIT STREET,LONDON,WC1N 3GS

Number:03266538
Status:ACTIVE
Category:Private Limited Company

TBGENERATIONS LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:10951340
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source