ML LOGISTICS 23 LTD

Company Documents

DateDescription
09/02/259 February 2025 Final Gazette dissolved following liquidation

View Document

09/02/259 February 2025 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/04/2413 April 2024 Registered office address changed from The Old Doctor's House 74 Grange Road Dudley West Midlands DY1 2AW England to 79 Caroline Street Birmingham B3 1UP on 2024-04-13

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Appointment of a voluntary liquidator

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Statement of affairs

View Document

24/11/2324 November 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

01/02/211 February 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY LOCKWOOD / 10/12/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY LOCKWOOD / 10/12/2019

View Document

11/12/1911 December 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY LOCKWOOD / 02/07/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

02/07/192 July 2019 CESSATION OF SARAH LOUISE LOCKWOOD AS A PSC

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH LOCKWOOD

View Document

06/08/186 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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