Advanced company searchLink opens in new window

M & C REFRIGERATED TRANSPORT LIMITED

Company number 06588333

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
17 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
17 May 2010 AD03 Register(s) moved to registered inspection location
15 May 2010 CH01 Director's details changed for Malcolm Kenneth Earle on 8 May 2010
15 May 2010 CH01 Director's details changed for Carol Ivy Earle on 8 May 2010
15 May 2010 AD02 Register inspection address has been changed
10 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
08 May 2009 363a Return made up to 08/05/09; full list of members
08 May 2009 288c Director's Change of Particulars / malcolm eamle / 08/05/2009 / Surname was: eamle, now: earle
21 May 2008 288a Director and secretary appointed carol ivy earle
21 May 2008 288b Appointment Terminated Secretary wendy brickstock
21 May 2008 288b Appointment Terminated Director graham brickstock
19 May 2008 288a Director appointed malcolm kenneth eamle
08 May 2008 NEWINC Incorporation