- Company Overview for M.K MAIL & LOGISTICS LIMITED (06535006)
- Filing history for M.K MAIL & LOGISTICS LIMITED (06535006)
- People for M.K MAIL & LOGISTICS LIMITED (06535006)
- Charges for M.K MAIL & LOGISTICS LIMITED (06535006)
- Insolvency for M.K MAIL & LOGISTICS LIMITED (06535006)
- More for M.K MAIL & LOGISTICS LIMITED (06535006)
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) |
---|---|---|---|
16 Feb 2022 | COCOMP | Order of court to wind up | |
19 Oct 2021 | RP05 | Registered office address changed to PO Box 4385, 06535006: Companies House Default Address, Cardiff, CF14 8LH on 19 October 2021 | |
11 Aug 2021 | PSC07 | Cessation of Phoenix Worldwide Logistics Ltd as a person with significant control on 2 July 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from Unit 8 Dunchurch Trading Estate Dunchurch Rugby CV23 9LN England to 10 Tanners Drive Tanners Drive Blakelands Milton Keynes MK14 5BW on 11 August 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Keith Victor Lewis as a director on 1 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from 3 Shinfields Close Steeple Claydon Buckinghamshire MK18 2HJ to Unit 8 Dunchurch Trading Estate Dunchurch Rugby CV23 9LN on 14 July 2021 | |
14 Jul 2021 | PSC02 | Notification of Phoenix Worldwide Logistics Ltd as a person with significant control on 1 July 2021 | |
14 Jul 2021 | TM02 | Termination of appointment of Christine Margaret Lewis as a secretary on 1 July 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Michael Robert Brooks as a director on 1 July 2021 | |
14 Jul 2021 | PSC07 | Cessation of Keith Victor Lewis as a person with significant control on 1 July 2021 | |
14 Jul 2021 | PSC07 | Cessation of Michael Robert Brooks as a person with significant control on 1 July 2021 | |
14 Jul 2021 | MR04 | Satisfaction of charge 065350060002 in full | |
09 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 26 February 2021
|
|
23 Mar 2021 | SH03 | Purchase of own shares. | |
16 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
02 Mar 2021 | TM01 | Termination of appointment of Stuart Peter Keith Lewis as a director on 26 February 2021 | |
02 Mar 2021 | PSC07 | Cessation of Stuart Peter Keith Lewis as a person with significant control on 26 February 2021 | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
20 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates |