M F LOGIC LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1310 January 2013 APPLICATION FOR STRIKING-OFF

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH OWEN

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CHARLTON

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR MITCHELL COLLINS

View Document

16/03/1216 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY H & E JOHNSON CHARTERED ACCOUNTANTS

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM SANDALL HOUSE 230 HIGH STREET HERNE BAY KENT CT6 5AX

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/03/1117 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLTON / 01/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD OWEN / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL JAN COLLINS / 01/10/2009

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H & E JOHNSON CHARTERED ACCOUNTANTS / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: G OFFICE CHANGED 20/09/07 THE PAVILION, SEATON TORPOINT CORNWALL PL11 3JD

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: G OFFICE CHANGED 12/05/06 93A FORE STREET SALTASH CORNWALL PL12 6AE

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: G OFFICE CHANGED 05/04/05 2 AYLANDS BANNISTER GREEN, FELSTED DUNMOW ESSEX CM6 3NF

View Document

24/03/0524 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 � NC 2/400000 08/05/03

View Document

10/12/0310 December 2003 NC INC ALREADY ADJUSTED 08/05/03

View Document

02/05/032 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: G OFFICE CHANGED 14/04/03 CAPITAL HOUSE RAYNHAM ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 5TT

View Document

02/04/032 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 COMPANY NAME CHANGED VENDING DIRECT LIMITED CERTIFICATE ISSUED ON 02/04/03

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: G OFFICE CHANGED 27/09/02 FULLERS COURT ELSENHAM HERTFORDSHIRE CM22 6EH

View Document

20/03/0220 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: G OFFICE CHANGED 20/03/95 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

20/03/9520 March 1995

View Document

20/03/9520 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995

View Document

09/03/959 March 1995 Incorporation

View Document

09/03/959 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company