MLOGIC LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Change of details for Mr Daniel Martin Swift as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mr Daniel Martin Swift on 2024-02-27

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Termination of appointment of Marcus Joseph Caldwell as a director on 2022-04-01

View Document

09/02/229 February 2022 Confirmation statement made on 2021-08-01 with no updates

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 SECRETARY APPOINTED MS LAUREN REDFORD

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR MARCUS JOSEPH CALDWELL

View Document

23/03/2123 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARCUS CALDWELL

View Document

23/03/2123 March 2021 DIRECTOR APPOINTED MR DANIEL MARTIN SWIFT

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARTIN SWIFT

View Document

23/03/2123 March 2021 CESSATION OF MARCUS JOSEPH CALDWELL AS A PSC

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

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

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

20/11/1820 November 2018 DISS40 (DISS40(SOAD))

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 118 BRIDGEWATER ROAD WORSLEY MANCHESTER M28 3AE UNITED KINGDOM

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/172 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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