Advanced company searchLink opens in new window

M.A. LOGISTICS LIMITED

Company number 04220242

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 Dec 2005 AA Accounts for a small company made up to 30 June 2005
10 Jun 2005 363s Return made up to 21/05/05; full list of members
10 Mar 2005 AA Accounts for a small company made up to 30 June 2004
11 Jan 2005 288b Director resigned
02 Jun 2004 363s Return made up to 21/05/04; full list of members
12 Mar 2004 AA Accounts for a small company made up to 30 June 2003
04 Jun 2003 363s Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
08 May 2003 287 Registered office changed on 08/05/03 from: arends international LTD po box 30 sankey valley ind est newton le willows merseyside WA12 8DA
06 May 2003 CERTNM Company name changed molloy-arends logistics LIMITED\certificate issued on 06/05/03
25 Jan 2003 AA Accounts for a small company made up to 30 June 2002
01 Oct 2002 88(2)R Ad 10/09/02--------- £ si 166833@1=166833 £ ic 168/167001
18 Sep 2002 123 Nc inc already adjusted 10/09/02
18 Sep 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Sep 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2002 363s Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
06 Sep 2002 88(2)R Ad 16/07/01--------- £ si 167@1=167 £ ic 1/168
14 May 2002 225 Accounting reference date extended from 30/04/02 to 30/06/02
17 Jul 2001 225 Accounting reference date shortened from 31/05/02 to 30/04/02
28 Jun 2001 288a New director appointed
28 Jun 2001 288a New director appointed
28 Jun 2001 288a New director appointed
28 Jun 2001 288a New secretary appointed;new director appointed
28 Jun 2001 287 Registered office changed on 28/06/01 from: 1 mitchell lane bristol BS1 6BU
27 Jun 2001 MEM/ARTS Memorandum and Articles of Association
22 Jun 2001 288b Director resigned