Advanced company searchLink opens in new window

MCI LOGISTICS LIMITED

Company number 02532963

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Aug 2015 AD01 Registered office address changed from Building B, Mci Business Park, Newtown Industrial Estate Cross Keys Newport Gwent NP11 7PZ to Building B, Mci Business Centre, 4-5 Newtown Industrial Estate Cross Keys Newport NP11 7PZ on 26 August 2015
21 May 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 427,669
21 Aug 2014 AD01 Registered office address changed from M C I Logistics Newtown Industrial Estate Cross Key Newport NP11 7PZ to Building B, Mci Business Park, Newtown Industrial Estate Cross Keys Newport Gwent NP11 7PZ on 21 August 2014
28 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 427,669
15 Aug 2013 SH19 Statement of capital on 15 August 2013
  • GBP 427,669
15 Aug 2013 CAP-SS Solvency statement dated 12/06/13
15 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 12/06/2013
11 Jul 2013 SH06 Cancellation of shares. Statement of capital on 11 July 2013
  • GBP 427,669
11 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jul 2013 SH01 Statement of capital following an allotment of shares on 12 June 2013
  • GBP 1,453,683
11 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Authority to capitalise revaluation reserve 12/06/2013
11 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Re capitalisation of reserves 12/06/2013
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
18 Sep 2012 CH01 Director's details changed for Mr Philip John Roberts on 20 August 2012
26 Sep 2011 AA Accounts for a small company made up to 31 December 2010
13 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
20 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 31/12/2010
04 Oct 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
22 Sep 2010 AA Accounts for a small company made up to 31 December 2009
17 Mar 2010 CH01 Director's details changed for Thomas Graham Roberts on 16 March 2010