MA LOGISTIC CONSULTANTS LIMITED

Company Documents

DateDescription
30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
8C HIGH STREET
SOUTHAMPTON
HAMPSHIRE
SO14 2DH

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND MURPHY / 08/06/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/12/1416 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LTD / 11/12/2014

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/06/1412 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/06/1317 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/06/1121 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM
FOURTH FLOOR
ONE VICTORIA STREET
BRISTOL
BS1 6AA

View Document

05/01/095 January 2009 SECRETARY APPOINTED POWER SECRETARIES LTD

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM:
CROWN HOUSE
37/41 PRINCE STREET
BRISTOL
BS1 4PS

View Document

09/06/999 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

09/06/999 June 1999 EXEMPTION FROM APPOINTING AUDITORS 12/04/99

View Document

16/04/9916 April 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/01/99

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM:
PEMBROKE HOUSE 7 BRUNSWICK
SQUARE,
BRISTOL
BS2 8PE

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 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