Advanced company searchLink opens in new window

MATERIAL LOGISTICS LIMITED

Company number 03877893

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)
23 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2013 DS01 Application to strike the company off the register
19 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1
17 May 2012 AD01 Registered office address changed from Brightgate House Cobra Court 1 Brightgate Way Trafford Park Manchester M32 0TB on 17 May 2012
11 Apr 2012 AA Full accounts made up to 30 June 2011
24 Feb 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
06 Jun 2011 TM01 Termination of appointment of David Horne as a director
07 Apr 2011 AA Full accounts made up to 30 June 2010
14 Feb 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
12 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 5
10 May 2010 AA Full accounts made up to 30 June 2009
28 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 9
23 Apr 2010 SH20 Statement by Directors
23 Apr 2010 SH19 Statement of capital on 23 April 2010
  • GBP 1
23 Apr 2010 CAP-SS Solvency Statement dated 21/04/10
23 Apr 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc cancelled/cap redemption reserve cancelled 21/04/2010
22 Apr 2010 SH08 Change of share class name or designation
21 Apr 2010 TM01 Termination of appointment of Graeme Hill as a director
21 Apr 2010 AP01 Appointment of David William Murray Horne as a director
21 Apr 2010 TM01 Termination of appointment of James Wilson as a director
12 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
12 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2