MENZIES DISTRIBUTION SERVICES LIMITED
Company number 02005619
- Company Overview for MENZIES DISTRIBUTION SERVICES LIMITED (02005619)
- Filing history for MENZIES DISTRIBUTION SERVICES LIMITED (02005619)
- People for MENZIES DISTRIBUTION SERVICES LIMITED (02005619)
- Charges for MENZIES DISTRIBUTION SERVICES LIMITED (02005619)
- More for MENZIES DISTRIBUTION SERVICES LIMITED (02005619)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
08 Sep 2023 | CH01 | Director's details changed for Mr Gregory John Michael on 7 September 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
03 Aug 2022 | MR01 | Registration of charge 020056190014, created on 22 July 2022 | |
02 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2022 | MA | Memorandum and Articles of Association | |
07 Jul 2022 | AA | Full accounts made up to 1 January 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
15 Jul 2021 | MR04 | Satisfaction of charge 020056190012 in full | |
08 Jul 2021 | AA | Accounts for a small company made up to 26 December 2020 | |
14 Jun 2021 | MR01 | Registration of charge 020056190013, created on 10 June 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
11 Feb 2021 | SH02 | Consolidation of shares on 25 January 2021 | |
11 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 25 January 2021
|
|
10 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2021 | SH08 | Change of share class name or designation | |
10 Feb 2021 | SH10 | Particulars of variation of rights attached to shares | |
22 Jan 2021 | PSC05 | Change of details for Endless Newco 2 Limited as a person with significant control on 12 January 2021 | |
14 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | MA | Memorandum and Articles of Association | |
18 Dec 2020 | AP01 | Appointment of Mr Gregory John Michael as a director on 11 December 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Unit E Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 17 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Peter James Clarkson as a director on 11 December 2020 | |
17 Dec 2020 | PSC07 | Cessation of Bibby Line Group Limited as a person with significant control on 11 December 2020 |