MCI LOGISTIC SOLUTIONS LIMITED

Company Documents

DateDescription
31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 3 OAKLAND MEWS LISKEARD BUSINESS PARK LISKEARD CORNWALL PL14 3UT ENGLAND

View Document

24/05/1824 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/05/1824 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/05/1824 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR BEN MORTON

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066366790006

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 3 OAKLAND MEWS LISKEARD BUSINESS PARK LISKEARD CORNWALL PL14 3PQ ENGLAND

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JADY TAYLOR-MORTON / 12/04/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LEE MORTON / 12/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JADY TAYLOR-MORTON / 12/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LEE MORTON / 12/04/2017

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 5 ST MICHAEL'S COURT VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8ET ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/171 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066366790003

View Document

01/03/171 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066366790004

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/05/1628 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066366790005

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 5 ST MICHAEL'S COURT VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8ET ENGLAND

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 SAIL ADDRESS CHANGED FROM: 13-15 CHURCH STREET OLDBURY WEST MIDLANDS B69 3AD ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 13 - 15 CHURCH STREET OLDBURY WEST MIDLANDS B69 3AD

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 DISS40 (DISS40(SOAD))

View Document

28/07/1528 July 2015 FIRST GAZETTE

View Document

27/07/1527 July 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR BENJAMIN LEE MORTON

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066366790004

View Document

24/04/1424 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR JILL PORTER

View Document

09/07/139 July 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/07/139 July 2013 SAIL ADDRESS CHANGED FROM: UNIT 1 PERCY BUSINESS PARK ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2RD UNITED KINGDOM

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066366790003

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM UNIT 1 PERCY BUSINESS PARK ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2RD ENGLAND

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SAIL ADDRESS CREATED

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN PORTER

View Document

10/04/1210 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MRS LOUISE JADY TAYLOR-MORTON

View Document

26/07/1126 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/02/1118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/08/1013 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 206 PINEWOOD DRIVE BARTLEY GREEN BIRMINGHAM WEST MIDLANDS B32 4LS

View Document

24/09/0924 September 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/06/093 June 2009 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

05/03/095 March 2009 DIRECTOR APPOINTED DEAN JOHN PORTER

View Document

05/03/095 March 2009 DIRECTOR APPOINTED JILL PORTER

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY

View Document

28/02/0928 February 2009 COMPANY NAME CHANGED CROWN SCREW HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/03/09

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

02/07/082 July 2008 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