MGA TRANSPORT LTD

05796661
ZION HOUSE BROADGATE ROAD SUTTON ST. JAMES SPALDING PE12 0HD

Documents

Documents
Date Category Description Pages
06 Aug 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
14 Aug 2023 accounts Annual Accounts 9 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 9 Buy now
15 Sep 2021 officers Change of particulars for director (Mr Terry Charles Griffith) 2 Buy now
15 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2021 accounts Annual Accounts 9 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 accounts Annual Accounts 9 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 accounts Annual Accounts 9 Buy now
05 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2018 officers Change of particulars for director (Mr Terry Charles Griffith) 2 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 8 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Aug 2016 accounts Annual Accounts 5 Buy now
13 May 2016 annual-return Annual Return 4 Buy now
07 Nov 2015 accounts Annual Accounts 5 Buy now
15 May 2015 annual-return Annual Return 4 Buy now
22 Feb 2015 accounts Annual Accounts 4 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
20 Jan 2014 accounts Annual Accounts 4 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 9 Buy now
07 Jun 2012 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 9 Buy now
20 Jun 2011 annual-return Annual Return 4 Buy now
20 Sep 2010 accounts Annual Accounts 9 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
24 Jun 2010 officers Change of particulars for corporate secretary (Wood Street Nominees Ltd) 1 Buy now
28 Aug 2009 accounts Annual Accounts 9 Buy now
08 Jul 2009 annual-return Return made up to 26/04/09; full list of members 3 Buy now
28 Oct 2008 accounts Annual Accounts 9 Buy now
22 Aug 2008 annual-return Return made up to 26/04/08; full list of members 3 Buy now
22 Aug 2008 officers Secretary appointed wood street nominees LTD 1 Buy now
22 Aug 2008 officers Director appointed mr terry griffith 1 Buy now
22 Aug 2008 officers Appointment terminated director alex robinson 1 Buy now
22 Aug 2008 officers Appointment terminated secretary terry griffith 1 Buy now
29 Feb 2008 annual-return Return made up to 26/04/07; full list of members 8 Buy now
29 Feb 2008 officers Appointment terminated secretary alex robinson 1 Buy now
26 Feb 2008 accounts Annual Accounts 9 Buy now
10 Apr 2007 officers Director resigned 1 Buy now
10 Apr 2007 officers New secretary appointed 2 Buy now
10 Apr 2007 officers New director appointed 2 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: 3 lansdowne place gosforth newcastle upon tyne tyne & wear NE3 1HR 1 Buy now
26 May 2006 officers New director appointed 2 Buy now
16 May 2006 officers Secretary resigned 1 Buy now
16 May 2006 officers Director resigned 1 Buy now
16 May 2006 officers New secretary appointed 2 Buy now
26 Apr 2006 incorporation Incorporation Company 17 Buy now