M.T.S. Logistics LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 30, 2000)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
M.T.S. NORTH WEST EXPRESS LIMITED
Company type Private Limited Company , Dissolved Company Number 03215911 Record last updated Sunday, April 26, 2015 5:29:32 PM UTC Official Address C/o Jones Lowndes Dwyer LLp 4 The Stables Wilmslow Road Didsbury Manchester M205pg East, Didsbury East There are 37 companies registered at this street
Locality Didsbury East Region England Postal Code M205PG Sector freight, transport, road
Visits M.T.S. LOGISTICS LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-12 2024-8 2025-3 2025-4 0 1 2 Document Type Publication date Download link Registry Oct 29, 2008 Second notification of strike-off action in london gazette Registry Jul 29, 2008 Return of final meeting in a creditors' voluntary winding-up Registry Jul 17, 2008 Liquidator's progress report Registry Jan 29, 2008 Liquidator's progress report 3215... Registry Jul 19, 2007 Liquidator's progress report Registry Oct 13, 2006 Change in situation or address of registered office Registry Jul 17, 2006 Statement of company's affairs Registry Jul 17, 2006 Extraordinary resolution in creditors, voluntary liquidation Registry Jul 17, 2006 Notice of appointment of liquidator in a voluntary winding up Registry Jul 4, 2006 Change in situation or address of registered office Financials Jun 28, 2006 Annual accounts Registry Jun 12, 2006 Change in situation or address of registered office Registry Jun 7, 2006 Change in situation or address of registered office 3215... Registry Sep 17, 2005 Particulars of a mortgage or charge Registry Sep 15, 2005 Annual return Registry Sep 1, 2005 Company name change Registry Sep 1, 2005 Change of name certificate Financials Jul 26, 2005 Annual accounts Registry Oct 30, 2004 Particulars of a mortgage or charge Registry Aug 26, 2004 Annual return Financials Jul 15, 2004 Annual accounts Registry Jul 21, 2003 Annual return Financials Jun 10, 2003 Annual accounts Registry Jul 8, 2002 Annual return Financials Jul 2, 2002 Annual accounts Registry Jul 9, 2001 Annual return Financials Jun 28, 2001 Annual accounts Registry Jul 4, 2000 Annual return Financials May 30, 2000 Annual accounts Financials Sep 7, 1999 Annual accounts 3215... Registry Jul 15, 1999 Annual return Registry Sep 8, 1998 Annual return 3215... Financials Feb 19, 1998 Annual accounts Registry Sep 15, 1997 Annual return Registry Aug 26, 1997 Change of accounting reference date Registry Aug 20, 1996 Change in situation or address of registered office Registry Jul 2, 1996 Director resigned, new director appointed Registry Jul 2, 1996 Change in situation or address of registered office Registry Jul 2, 1996 Director resigned, new director appointed Registry Jul 2, 1996 Director resigned, new director appointed 3215... Registry Jul 2, 1996 Director resigned, new director appointed Registry Jun 25, 1996 Two appointments: 2 men Registry Jun 24, 1996 Two appointments: 2 companies